Search icon

APC WARDNER HOLDINGS, INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
ROBERT G. GWIN Chief Executive Officer CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, United States, 10011

History

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)

Filings

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