Name: | APG NEUROS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 2009 (16 years ago) |
Entity Number: | 3886783 |
ZIP code: | 05402 |
County: | Clinton |
Place of Formation: | Delaware |
Address: | PAUL FRANK + COLLINS P.C., PO BOX 1307, BURLINGTON, VT, United States, 05402 |
Principal Address: | 160 BANKER ROAD, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
OMAR HAMMOUD | Chief Executive Officer | 1270 MICHELE-BOHEC, BLAINVILLE, QC, Canada, J7C5S-4 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. LEFF, ESQ. | DOS Process Agent | PAUL FRANK + COLLINS P.C., PO BOX 1307, BURLINGTON, VT, United States, 05402 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-13 | 2016-02-22 | Address | 1270 MICHELE-BOHEC, BLAINVILLE, CAN (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171228006248 | 2017-12-28 | BIENNIAL STATEMENT | 2017-12-01 |
160222006157 | 2016-02-22 | BIENNIAL STATEMENT | 2015-12-01 |
140813002211 | 2014-08-13 | BIENNIAL STATEMENT | 2013-12-01 |
140801000572 | 2014-08-01 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2014-08-01 |
DP-2138510 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State