Name: | APLIX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1979 (46 years ago) |
Date of dissolution: | 02 Apr 1999 |
Entity Number: | 530355 |
ZIP code: | 28241 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | P.O. BOX 7505, CHARLOTTE, NC, United States, 28241 |
Principal Address: | 12300 STEELE CREEK ROAD, CHARLOTTE, NC, United States, 28273 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 7505, CHARLOTTE, NC, United States, 28241 |
Name | Role | Address |
---|---|---|
PATRICK BILLARANT | Chief Executive Officer | 7900 BALTUSROL LANE, CHARLOTTE, NC, United States, 28210 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-02 | 1999-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-02 | 1999-04-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1991-03-20 | 1997-04-02 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1991-03-20 | 1997-04-02 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-06-25 | 1991-03-20 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-06-25 | 1991-03-20 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1979-01-02 | 1987-06-25 | Address | 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1979-01-02 | 1987-06-25 | Address | 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160422063 | 2016-04-22 | ASSUMED NAME LLC INITIAL FILING | 2016-04-22 |
990402000243 | 1999-04-02 | SURRENDER OF AUTHORITY | 1999-04-02 |
990309002550 | 1999-03-09 | BIENNIAL STATEMENT | 1999-01-01 |
970402000820 | 1997-04-02 | CERTIFICATE OF CHANGE | 1997-04-02 |
940131002378 | 1994-01-31 | BIENNIAL STATEMENT | 1994-01-01 |
910320000476 | 1991-03-20 | CERTIFICATE OF CHANGE | 1991-03-20 |
B513358-2 | 1987-06-25 | CERTIFICATE OF AMENDMENT | 1987-06-25 |
A541264-5 | 1979-01-02 | APPLICATION OF AUTHORITY | 1979-01-02 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State