Name: | GEORGE APAP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1980 (45 years ago) |
Entity Number: | 625560 |
ZIP code: | 12563 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1278 ROUTE 311, PATTERSON, NY, United States, 12563 |
Principal Address: | 1278 Route 311, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE APAP, INC. | DOS Process Agent | 1278 ROUTE 311, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
GEORGE APAP | Chief Executive Officer | 1278 ROUTE 311, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
GEORGE J. APAP | Agent | 1278 RT 311, PATTERSON, NY, 12563 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | RR4, BOX 110 MAPLE AVE, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 1278 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2022-12-14 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-05-18 | 2024-05-01 | Address | 1278 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
2007-05-18 | 2024-05-01 | Address | 1278 RT 311, PATTERSON, NY, 12563, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501038314 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
221116000468 | 2022-11-16 | BIENNIAL STATEMENT | 2022-05-01 |
070518000753 | 2007-05-18 | CERTIFICATE OF CHANGE | 2007-05-18 |
000042006849 | 1993-08-23 | BIENNIAL STATEMENT | 1993-05-01 |
930114002821 | 1993-01-14 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State