Search icon

GREAT APE ENTERPRISES, INC.

Company Details

Name: GREAT APE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1982 (43 years ago)
Date of dissolution: 09 Apr 2012
Entity Number: 779600
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 3603 PHEASANT LANE, ENDWELL, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD RUSS DOS Process Agent 3603 PHEASANT LANE, ENDWELL, NY, United States, 13760

Chief Executive Officer

Name Role Address
RONALD RUSS Chief Executive Officer 3603 PHEASANT LANE, ENDWELL, NY, United States, 13760

History

Start date End date Type Value
2009-11-02 2010-06-10 Address 3603 PHEASANT LANE, ENDWELL, NY, 13760, USA (Type of address: Service of Process)
2008-01-17 2010-06-10 Address PO BOX 632, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2008-01-17 2010-06-10 Address 5 HERKIMER STREET, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)
2008-01-03 2009-11-02 Address P.O. BOX 632, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1998-07-01 2008-01-17 Address 155 CORPORATE DRIVE, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120409000108 2012-04-09 CERTIFICATE OF DISSOLUTION 2012-04-09
100610002876 2010-06-10 BIENNIAL STATEMENT 2010-07-01
091102000831 2009-11-02 CERTIFICATE OF CHANGE 2009-11-02
080117002596 2008-01-17 AMENDMENT TO BIENNIAL STATEMENT 2006-07-01
080103000952 2008-01-03 CERTIFICATE OF CHANGE 2008-01-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State