APC OF NORTH CAROLINA

Name: | APC OF NORTH CAROLINA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2007 (18 years ago) |
Entity Number: | 3492047 |
ZIP code: | 10168 |
County: | Rockland |
Place of Formation: | North Carolina |
Foreign Legal Name: | ALLIANCE OF PROFESSIONALS & CONSULTANTS, INC. |
Fictitious Name: | APC OF NORTH CAROLINA |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 8200 BROWNLEIGH DRIVE, RALEIGH, NC, United States, 27617 |
Name | Role | Address |
---|---|---|
W TROY ROBERTS | Chief Executive Officer | 8200 BROWNLEIGH DRIVE, RALEIGH, NC, United States, 27617 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 8200 BROWNLEIGH DRIVE, RALEIGH, NC, 27617, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2023-05-02 | Address | 8200 BROWNLEIGH DRIVE, RALEIGH, NC, 27617, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-03-12 | Address | 8200 BROWNLEIGH DRIVE, RALEIGH, NC, 27617, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-03-12 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-05-02 | 2025-03-12 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312002340 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
230502001065 | 2023-05-02 | BIENNIAL STATEMENT | 2023-03-01 |
210312060422 | 2021-03-12 | BIENNIAL STATEMENT | 2021-03-01 |
SR-110936 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-110937 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State