Search icon

ADVANCED PROCESS TECHNOLOGIES, INC.

Branch

Company Details

Name: ADVANCED PROCESS TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2003 (22 years ago)
Branch of: ADVANCED PROCESS TECHNOLOGIES, INC., Minnesota (Company Number 28f8331f-bad4-e011-a886-001ec94ffe7f)
Entity Number: 2939104
ZIP code: 12207
County: New York
Place of Formation: Minnesota
Principal Address: 150 SWENDRA BOULEVARD NE, COKATO, MN, United States, 55321
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CRAIG CAMPBELL Chief Executive Officer 150 SWENDRA BOULEVARD NE, COKATO, MN, United States, 55321

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 150 SWENDRA BOULEVARD NE, COKATO, MN, 55321, USA (Type of address: Chief Executive Officer)
2019-08-14 2023-08-04 Address 150 SWENDRA BOULEVARD NE, COKATO, MN, 55321, USA (Type of address: Chief Executive Officer)
2013-07-23 2023-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-07-23 2023-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-09-25 2019-08-14 Address 150 SWENDRA BOULEVARD, COKATO, MN, 55321, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230804000947 2023-08-04 BIENNIAL STATEMENT 2023-08-01
210805001667 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190814060375 2019-08-14 BIENNIAL STATEMENT 2019-08-01
170809006160 2017-08-09 BIENNIAL STATEMENT 2017-08-01
150804006954 2015-08-04 BIENNIAL STATEMENT 2015-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State