Search icon

API DEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: API DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1982 (43 years ago)
Date of dissolution: 13 Dec 2012
Entity Number: 807324
ZIP code: 10011
County: Erie
Place of Formation: New York
Principal Address: C/O THOMAS LINEAR, 45 HAZELWOOD DR, AMHERST, NY, United States, 14228
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DAN DANIEL Chief Executive Officer 45 HAZELWOOD DR, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2008-02-20 2012-11-08 Address 45 HAZELWOOD DR, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2008-02-20 2010-12-06 Address C/O DANAHER MOTION, 45 HAZELWOOD DR, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
1992-11-17 2008-02-20 Address 2777 WALDEN AVENUE, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
1992-11-17 2008-02-20 Address ATTN: THOMAS M. HUEBSCH, 2777 WALDEN AVENUE, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office)
1992-11-17 2006-06-13 Address ATTN: THOMAS M. HUEBSCH, 2777 WALDEN AVENUE, BUFFALO, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121213000704 2012-12-13 CERTIFICATE OF MERGER 2012-12-13
121108006124 2012-11-08 BIENNIAL STATEMENT 2012-11-01
101206002407 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081112002934 2008-11-12 BIENNIAL STATEMENT 2008-11-01
080220002667 2008-02-20 BIENNIAL STATEMENT 2006-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State