Search icon

AP CRICKET VALLEY HOLDINGS I, INC.

Company Details

Name: AP CRICKET VALLEY HOLDINGS I, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2009 (16 years ago)
Entity Number: 3794048
ZIP code: 77056
County: New York
Place of Formation: New York
Address: C/O CEPCO USA, 1980 POST OAK BLVD. SUITE1750, HOUSTON, TX, United States, 77056
Principal Address: C/O JERA POWER, 1980 POST OAK BLVD. SUITE1750, HOUSTON, TX, United States, 77056

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITSUNORI WATANABE Chief Executive Officer 1980 POST OAK BLVD., SUITE 1750, HOUSTON, TX, United States, 77056

DOS Process Agent

Name Role Address
AP CRICKET VALLEY HOLDINGS I, INC. DOS Process Agent C/O CEPCO USA, 1980 POST OAK BLVD. SUITE1750, HOUSTON, TX, United States, 77056

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 1980 POST OAK BLVD., SUITE 1750, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2017-04-07 2025-04-24 Address 1980 POST OAK BLVD., SUITE 1750, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2017-04-07 2025-04-24 Address C/O CEPCO USA, 1980 POST OAK BLVD. SUITE1750, HOUSTON, TX, 77056, USA (Type of address: Service of Process)
2016-11-10 2017-04-07 Address C/O CEPCO USA, SUITE 1750, 1980 POST OAK BLVD, HOUSTON, TX, 77056, USA (Type of address: Service of Process)
2011-06-10 2017-04-07 Address 31 MILK ST, STE 1001, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250424002739 2025-04-24 BIENNIAL STATEMENT 2025-04-24
170407006591 2017-04-07 BIENNIAL STATEMENT 2017-04-01
161110000135 2016-11-10 CERTIFICATE OF AMENDMENT 2016-11-10
150414006006 2015-04-14 BIENNIAL STATEMENT 2015-04-01
130418006269 2013-04-18 BIENNIAL STATEMENT 2013-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State