Name: | ADVANCED PROTECTION PRODUCTS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2016 (9 years ago) |
Entity Number: | 4969664 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Louisiana |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 555 METRO PLACE N., Suite 650, DUBLIN, OH, United States, 43017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN R. TOPITS | Chief Executive Officer | 555 METRO PLACE N., SUITE 650, DUBLIN, OH, United States, 43017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2024-06-20 | Address | 555 METRO PLACE N., SUITE 650, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-06-20 | Address | 555 METRO PLACE N., STE 650, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer) |
2020-06-17 | 2024-06-20 | Address | 555 METRO PLACE N. STE 650, DUBIN, OH, 43017, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-06-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-04 | 2024-06-20 | Address | 555 METRO PLACE N., STE 650, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer) |
2018-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-06-01 | 2018-12-04 | Address | 17732 HIGHLAND RD., SUITE G-158, BATON ROUGE, LA, 70810, USA (Type of address: Principal Executive Office) |
2018-06-01 | 2018-12-04 | Address | 17732 HIGHLAND RD., SUITE G-158, BATON ROUGE, LA, 70810, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620004233 | 2024-06-20 | BIENNIAL STATEMENT | 2024-06-20 |
220606001329 | 2022-06-06 | BIENNIAL STATEMENT | 2022-06-01 |
200617060233 | 2020-06-17 | BIENNIAL STATEMENT | 2020-06-01 |
SR-75787 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-75788 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181204002018 | 2018-12-04 | AMENDMENT TO BIENNIAL STATEMENT | 2018-06-01 |
180604000098 | 2018-06-04 | CERTIFICATE OF CHANGE | 2018-06-04 |
180601006635 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160628000172 | 2016-06-28 | APPLICATION OF AUTHORITY | 2016-06-28 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State