Search icon

API NATIONAL SERVICE GROUP, INC.

Branch

Company Details

Name: API NATIONAL SERVICE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2009 (15 years ago)
Branch of: API NATIONAL SERVICE GROUP, INC., Minnesota (Company Number 1f7752e0-8ed4-e011-a886-001ec94ffe7f)
Entity Number: 3882792
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1200 Old Highway 8 NW, New Brighton, MN, United States, 55112

Agent

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

DOS Process Agent

Name Role Address
API NATIONAL SERVICE GROUP, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHRISTIAN TYLLIA Chief Executive Officer 1200 OLD HIGHWAY 8 NW, NEW BRIGHTON, MN, United States, 55112

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1200 OLD HIGHWAY 8 NW, NEW BRIGHTON, MN, 55112, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 1100 OLD HIGHWAY 8 NW, NEW BRIGHTON, MN, 55112, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-04 2023-11-01 Address 1100 OLD HIGHWAY 8 NW, NEW BRIGHTON, MN, 55112, USA (Type of address: Chief Executive Officer)
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-11-01 2019-11-04 Address 1100 OLD HIGHWAY 8 NW, NEW BRIGHTON, MN, 55112, USA (Type of address: Chief Executive Officer)
2013-11-01 2017-11-01 Address 1100 OLD HIGHWAY 8 NW, NEW BRIGHTON, MN, 55112, USA (Type of address: Chief Executive Officer)
2011-11-15 2013-11-01 Address 1100 OLD HWY 8 NW, NEW BRIGHTON, MN, 55112, USA (Type of address: Principal Executive Office)
2011-11-15 2013-11-01 Address 1100 OLD HWY 8 NW, NEW BRIGHTON, MN, 55112, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101042003 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211103002873 2021-11-03 BIENNIAL STATEMENT 2021-11-03
191104060165 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-53502 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53503 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101006696 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007077 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131101006122 2013-11-01 BIENNIAL STATEMENT 2013-11-01
111115002144 2011-11-15 BIENNIAL STATEMENT 2011-11-01
091125000332 2009-11-25 APPLICATION OF AUTHORITY 2009-11-25

Date of last update: 03 Feb 2025

Sources: New York Secretary of State