Search icon

AEP PRO SERV, INC.

Company Details

Name: AEP PRO SERV, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1982 (43 years ago)
Date of dissolution: 08 Aug 2013
Entity Number: 792640
ZIP code: 43215
County: New York
Place of Formation: Ohio
Address: 1 RIVERSIDE PLAZA, 29TH FL, COLUMBUS, OH, United States, 43215
Principal Address: 1 RIVERSIDE PLAZA, COLUMBUS, OH, United States, 43215

DOS Process Agent

Name Role Address
ATTN: SECRETARY, AMERICAN ELECTRIC POWER DOS Process Agent 1 RIVERSIDE PLAZA, 29TH FL, COLUMBUS, OH, United States, 43215

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
NICHOLAS K AKINS Chief Executive Officer 1 RIVERSIDE PLAZA, COLUMBUS, OH, United States, 43215

History

Start date End date Type Value
2008-10-01 2012-09-21 Address 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer)
2004-10-26 2008-10-01 Address 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215, 2373, USA (Type of address: Chief Executive Officer)
1999-12-10 2013-08-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-10-10 2000-04-05 Name AEP RESOURCES SERVICE COMPANY
1997-04-04 1997-10-10 Name AEP RESOURCES ENGINEERING & SERVICES COMPANY

Filings

Filing Number Date Filed Type Effective Date
130808001257 2013-08-08 SURRENDER OF AUTHORITY 2013-08-08
120921002249 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100923002966 2010-09-23 BIENNIAL STATEMENT 2010-09-01
081001002697 2008-10-01 BIENNIAL STATEMENT 2008-09-01
060929002512 2006-09-29 BIENNIAL STATEMENT 2006-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State