APAC REALTY CORP.

Name: | APAC REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1974 (51 years ago) |
Entity Number: | 355209 |
ZIP code: | 05089 |
County: | Kings |
Place of Formation: | New York |
Address: | 85 MAIN STREET, WINDSOR, VT, United States, 05089 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK W HILLES | Chief Executive Officer | PO BOX 26, WINDSOR, VT, United States, 05089 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 MAIN STREET, WINDSOR, VT, United States, 05089 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-31 | 2011-01-31 | Address | 85 MAIN STREET, WINDSOR, VT, 05089, USA (Type of address: Principal Executive Office) |
2008-10-31 | 2011-01-31 | Address | PO BOX 26, WINDSORN, VT, 05089, USA (Type of address: Chief Executive Officer) |
2008-10-31 | 2011-01-31 | Address | 85 MAIN ST, WINDSOR, VT, 05089, USA (Type of address: Service of Process) |
2001-12-11 | 2008-10-31 | Address | 327 HICKS ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2001-12-11 | 2008-10-31 | Address | 327 HICKS ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141103006718 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121107006606 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
110131002126 | 2011-01-31 | BIENNIAL STATEMENT | 2010-11-01 |
081031002734 | 2008-10-31 | BIENNIAL STATEMENT | 2008-11-01 |
20080723068 | 2008-07-23 | ASSUMED NAME LLC INITIAL FILING | 2008-07-23 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State