Search icon

APLIX, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 7505, CHARLOTTE, NC, United States, 28241

Chief Executive Officer

Name Role Address
PATRICK BILLARANT Chief Executive Officer 7900 BALTUSROL LANE, CHARLOTTE, NC, United States, 28210

History

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)

Filings

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