APTARE, INC.

Name: | APTARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 2010 (15 years ago) |
Date of dissolution: | 24 Mar 2022 |
Entity Number: | 4018094 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1355 DELL AVENUE, CAMPBELL, CA, United States, 95008 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RICK CLARK | Chief Executive Officer | 1355 DELL AVENUE, CAMPBELL, CA, United States, 95008 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-07 | 2022-03-25 | Address | 1355 DELL AVENUE, CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer) |
2012-11-19 | 2018-11-07 | Address | 1359 DELL AVENUE, CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer) |
2012-11-19 | 2018-11-07 | Address | 1359 DELL AVENUE, CAMPBELL, CA, 95008, USA (Type of address: Principal Executive Office) |
2010-11-10 | 2022-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220325002408 | 2022-03-24 | CERTIFICATE OF TERMINATION | 2022-03-24 |
181107006690 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161104007163 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141103007071 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121119006268 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State