Search icon

APL CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: APL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1959 (67 years ago)
Entity Number: 82510
ZIP code: 33009
County: Nassau
Place of Formation: New York
Address: 1250 E HALLANDALE BEACH BLVD, STE 300, HALLANDALE, FL, United States, 33009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 E HALLANDALE BEACH BLVD, STE 300, HALLANDALE, FL, United States, 33009

Chief Executive Officer

Name Role Address
BRENDA NESTOR Chief Executive Officer 1250 E HALLANDALE BEACH BLVD, STE 300, HALLANDALE, FL, United States, 33009

Links between entities

Type:
Headquarter of
Company Number:
854903
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2001-02-06 2003-01-09 Address 6917 COLLINS AVE, MIAMI BEACH, NY, 33141, USA (Type of address: Service of Process)
2001-02-06 2003-01-09 Address 6917 COLLINS AVE, MIAMI BEACH, NY, 33141, USA (Type of address: Principal Executive Office)
2001-02-06 2003-01-09 Address 6917 COLLINS AVE, MIAMI BEACH, NY, 33141, USA (Type of address: Chief Executive Officer)
1994-05-11 2001-02-06 Address 3005 GREENE STREET, HOLLYWOOD, FL, 33020, USA (Type of address: Chief Executive Officer)
1994-05-11 2001-02-06 Address 3005 GREENE STREET, HOLLYWOOD, FL, 33020, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070201002422 2007-02-01 BIENNIAL STATEMENT 2007-01-01
050223002430 2005-02-23 BIENNIAL STATEMENT 2005-01-01
030109002385 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010206002660 2001-02-06 BIENNIAL STATEMENT 2001-01-01
970415000448 1997-04-15 ANNULMENT OF DISSOLUTION 1997-04-15

Trademarks Section

Serial Number:
73291431
Mark:
WIDE.MOUTH
Status:
ABANDONED FILE - BACKFILE
Mark Type:
TRADEMARK
Application Filing Date:
1980-12-29
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
WIDE.MOUTH

Goods And Services

For:
PLASTIC CONTAINERS
First Use:
1980-08-01
International Classes:
021 - Primary Class
Class Status:
Abandoned
Serial Number:
73264099
Mark:
F.F.FROZEN BEER STEIN
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1980-05-29
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
F.F.FROZEN BEER STEIN

Goods And Services

For:
Beer Mugs
First Use:
1980-03-11
International Classes:
021 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73211934
Mark:
SUPERTUBS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1979-04-09
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SUPERTUBS

Goods And Services

For:
Laundry Baskets, Utility Pails and Dishpans
First Use:
1974-04-01
International Classes:
021 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Wastebaskets, Lift-Top Wastebin/Hampers and Flip-Top Wastebins
First Use:
1974-04-01
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73100545
Mark:
APL
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1976-09-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
APL

Goods And Services

For:
PLASTIC BOTTLES
First Use:
1959-01-12
International Classes:
021 - Primary Class
Class Status:
Expired

Court Cases

Court Case Summary

Filing Date:
1992-12-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
CHARTER NATIONAL
Party Role:
Plaintiff
Party Name:
APL CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State