Search icon

ADVANCED PRESERVATIONS TECHNOLOGIES, INC.

Company Details

Name: ADVANCED PRESERVATIONS TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 2008 (17 years ago)
Date of dissolution: 12 Feb 2014
Entity Number: 3656255
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM G GISEL Chief Executive Officer ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213

History

Start date End date Type Value
2010-05-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-04-30 2010-05-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-09 2008-04-09 Name SPLINTER, INC.
2008-04-09 2010-04-21 Name SPLINTER, INC.
2008-04-09 2010-04-30 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-49619 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49618 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140212000835 2014-02-12 CERTIFICATE OF TERMINATION 2014-02-12
120404002225 2012-04-04 BIENNIAL STATEMENT 2012-04-01
100528002809 2010-05-28 BIENNIAL STATEMENT 2010-04-01
100430000560 2010-04-30 CERTIFICATE OF CHANGE 2010-04-30
100421000127 2010-04-21 CERTIFICATE OF AMENDMENT 2010-04-21
080409000566 2008-04-09 APPLICATION OF AUTHORITY 2008-04-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State