APA GROUP INC.

Name: | APA GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 2011 (14 years ago) |
Date of dissolution: | 31 Oct 2024 |
Entity Number: | 4164715 |
ZIP code: | 12866 |
County: | Queens |
Place of Formation: | New York |
Address: | MASTROPLETRO LAW GROUP, PLLC, 63 FRANKLIN STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Principal Address: | 43-20 54TH ROAD, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P. MASTROPLETRO, ESQ. | DOS Process Agent | MASTROPLETRO LAW GROUP, PLLC, 63 FRANKLIN STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
NARCISO QUEIRUGA | Chief Executive Officer | 43-20 54TH ROAD, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-09 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-28 | 2022-11-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-10 | 2022-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-26 | 2024-11-19 | Address | MASTROPLETRO LAW GROUP, PLLC, 63 FRANKLIN STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2020-07-14 | 2021-04-26 | Address | 43-20 54TH ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241119003073 | 2024-10-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-31 |
210426000001 | 2021-04-26 | CERTIFICATE OF CHANGE | 2021-04-26 |
200714060517 | 2020-07-14 | BIENNIAL STATEMENT | 2019-11-01 |
180604007667 | 2018-06-04 | BIENNIAL STATEMENT | 2017-11-01 |
160629006225 | 2016-06-29 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State