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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
API NATIONAL SERVICE GROUP, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTIAN TYLLIA | Chief Executive Officer | 1200 OLD HIGHWAY 8 NW, NEW BRIGHTON, MN, United States, 55112 |
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) |
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