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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
WILLIAM G GISEL | Chief Executive Officer | ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213 |
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) |
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