Name: | A.P.I. PROPERTY SVCS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2005 (20 years ago) |
Entity Number: | 3174969 |
ZIP code: | 11726 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 403 BROOKSIDE CT, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY IEVOLELLO | Chief Executive Officer | 403 BROOKSIDE CT, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
ANTHONY IEVOLELLO | DOS Process Agent | 403 BROOKSIDE CT, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
ANTHONY IEVOLELLO | Agent | 403 BROOKSIDE CT, COPIAGUE, NY, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-27 | 2025-05-29 | Address | 403 BROOKSIDE CT, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-03-10 | 2025-05-29 | Address | 403 BROOKSIDE CT, COPIAGUE, NY, 11726, USA (Type of address: Registered Agent) |
2005-03-10 | 2025-05-29 | Address | 403 BROOKSIDE CT, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529001380 | 2025-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-20 |
090327002072 | 2009-03-27 | BIENNIAL STATEMENT | 2009-03-01 |
050310000081 | 2005-03-10 | CERTIFICATE OF INCORPORATION | 2005-03-10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State