Name: | APB FINANCIAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 2002 (23 years ago) |
Date of dissolution: | 09 Oct 2009 |
Entity Number: | 2776765 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 20 EXCHANGE PL / 38TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 EXCHANGE PL / 38TH FL, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
EDWARD F. COYLE | Chief Executive Officer | 20 EXCHANGE PL / 38TH FL, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-30 | 2006-06-12 | Address | 20 EXCHANGE PL, 38TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2004-07-30 | 2006-06-12 | Address | 20 EXCHANGE PL, 38TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2004-07-30 | 2006-06-12 | Address | 20 EXCHANGE PL, 38TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-06-10 | 2004-07-30 | Address | 20 EXCHANGE PLACE 38TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091009000422 | 2009-10-09 | CERTIFICATE OF TERMINATION | 2009-10-09 |
060612002083 | 2006-06-12 | BIENNIAL STATEMENT | 2006-06-01 |
040730002665 | 2004-07-30 | BIENNIAL STATEMENT | 2004-06-01 |
031119000302 | 2003-11-19 | CERTIFICATE OF CORRECTION | 2003-11-19 |
020610000507 | 2002-06-10 | APPLICATION OF AUTHORITY | 2002-06-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State