Name: | APN ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2019 (6 years ago) |
Entity Number: | 5473255 |
ZIP code: | 11106 |
County: | Richmond |
Place of Formation: | New York |
Address: | 3633B 22nd Street, Astoria, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APN ELECTRICAL CORP. | DOS Process Agent | 3633B 22nd Street, Astoria, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
MARJUS HYSI | Agent | 73-25 69TH PLACE, #2L, GLENDALE, NY, 11385 |
Name | Role | Address |
---|---|---|
MARJUS HYSI | Chief Executive Officer | 3633B 22ND STREET, ASTORIA, NY, United States, 11106 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 3633B 22ND STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-01-22 | Address | 8018 COWLES, MID, NY, 11379, USA (Type of address: Chief Executive Officer) |
2021-03-08 | 2025-01-22 | Address | 73-25 69TH PLACE, #2L, GLENDALE, NY, 11385, USA (Type of address: Registered Agent) |
2019-01-10 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-01-10 | 2025-01-22 | Address | 73-25 69TH PLACE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122002865 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
220124003566 | 2022-01-24 | BIENNIAL STATEMENT | 2022-01-24 |
210308000385 | 2021-03-08 | CERTIFICATE OF AMENDMENT | 2021-03-08 |
210308000451 | 2021-03-08 | CERTIFICATE OF CHANGE | 2021-03-08 |
190110010535 | 2019-01-10 | CERTIFICATE OF INCORPORATION | 2019-01-10 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State