Name: | A.P.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1984 (41 years ago) |
Entity Number: | 953714 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 48 E GENESEE ST, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER PETROSINO | Chief Executive Officer | 2699 SANDBEACH RD, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 E GENESEE ST, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-17 | 2000-10-13 | Address | 2701 SANDBEACH RD., AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1996-10-17 | 2000-10-13 | Address | 2701 SANDBEACH RD., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1996-10-17 | 2000-10-13 | Address | 66 EAST GENESEE ST., AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1993-12-21 | 1996-10-17 | Address | 64 EAST GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1992-11-30 | 1996-10-17 | Address | 93 LANSING ST., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211005002602 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
061011002874 | 2006-10-11 | BIENNIAL STATEMENT | 2006-10-01 |
041122002561 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
021008002628 | 2002-10-08 | BIENNIAL STATEMENT | 2002-10-01 |
001013002170 | 2000-10-13 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State