Name: | THE APLAN HOLDING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1984 (41 years ago) |
Date of dissolution: | 26 Apr 2002 |
Entity Number: | 938173 |
ZIP code: | 14604 |
County: | Monroe |
Place of Formation: | New York |
Address: | 235 EAST MAIN STREET, ROCHESTER, NY, United States, 14604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RCSB | DOS Process Agent | 235 EAST MAIN STREET, ROCHESTER, NY, United States, 14604 |
Name | Role | Address |
---|---|---|
R THOMAS JOHNSON | Chief Executive Officer | 235 EAST MAIN STREET, ROCHESTER, NY, United States, 14604 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-14 | 1993-10-14 | Address | 235 EAST MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
1984-08-20 | 1993-05-14 | Address | 235 E. MAIN ST., ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020426000122 | 2002-04-26 | CERTIFICATE OF DISSOLUTION | 2002-04-26 |
960821002050 | 1996-08-21 | BIENNIAL STATEMENT | 1996-08-01 |
931014002826 | 1993-10-14 | BIENNIAL STATEMENT | 1993-08-01 |
930514002916 | 1993-05-14 | BIENNIAL STATEMENT | 1992-08-01 |
B139186-3 | 1984-09-06 | CERTIFICATE OF AMENDMENT | 1984-09-06 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State