Name: | APRM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2004 (21 years ago) |
Entity Number: | 3081125 |
ZIP code: | 10005 |
County: | Niagara |
Place of Formation: | Texas |
Principal Address: | 95 SOUTHBELT INDUSTRIAL DRIVE, HOUSTON, TX, United States, 77047 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY DUNCOMBE | Chief Executive Officer | 95 SOUTHBELT INDUSTRIAL DRIVE, HOUSTON, TX, United States, 77047 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-07-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-07-21 | 2010-07-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39473 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39474 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120801002394 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100723002660 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
060717002105 | 2006-07-17 | BIENNIAL STATEMENT | 2006-07-01 |
040721000886 | 2004-07-21 | APPLICATION OF AUTHORITY | 2004-07-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State