Name: | APC WARDNER HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 2010 (15 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 3966183 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT G. GWIN | Chief Executive Officer | CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-22 | 2014-06-02 | Address | CT CORPORATION SYSTEM, 111 EIGHTH AVENUE , 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2010-06-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54888 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54887 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2180659 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
160601006618 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602006910 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120622006224 | 2012-06-22 | BIENNIAL STATEMENT | 2012-06-01 |
100625000194 | 2010-06-25 | CERTIFICATE OF INCORPORATION | 2010-06-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State