Name: | AP&P MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1975 (50 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 376503 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Wisconsin |
Principal Address: | 17304 PRESTON ROAD, SUITE 975, DALLAS, TX, United States, 75252 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JOHN RODGERS | Chief Executive Officer | 17304 PRESTON ROAD, SUITE 975, DALLAS, TX, United States, 75252 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-13 | 2001-09-11 | Address | 17304 PRESTON RD, STE 700, DALLAS, TX, 75252, USA (Type of address: Chief Executive Officer) |
1999-09-13 | 1999-11-05 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-09-18 | 2001-09-11 | Address | 17304 PRESTON RD, STE 700, DALLAS, TX, 75252, USA (Type of address: Principal Executive Office) |
1997-09-18 | 1999-09-13 | Address | 17304 PRESTON RD, STE 700, DALLAS, TX, 75252, USA (Type of address: Chief Executive Officer) |
1993-11-17 | 1997-12-31 | Name | SHADE/ALLIED INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070716020 | 2007-07-16 | ASSUMED NAME LLC INITIAL FILING | 2007-07-16 |
DP-1733160 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
010911002268 | 2001-09-11 | BIENNIAL STATEMENT | 2001-08-01 |
991105000960 | 1999-11-05 | CERTIFICATE OF CHANGE | 1999-11-05 |
990913002621 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State