Name: | APW PRODUCE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1955 (69 years ago) |
Date of dissolution: | 09 Apr 2008 |
Entity Number: | 96647 |
ZIP code: | 11241 |
County: | Kings |
Place of Formation: | New York |
Address: | 16 COURT ST., 14TH FL., BROOKLYN, NY, United States, 11241 |
Principal Address: | ATTN: TAX DEPARTMENT, 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. | DOS Process Agent | 16 COURT ST., 14TH FL., BROOKLYN, NY, United States, 11241 |
Name | Role | Address |
---|---|---|
ERIC KANTERMAN | Chief Executive Officer | 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-17 | 2008-01-03 | Address | 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2003-12-16 | 2013-06-27 | Address | 62 WHITE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2003-12-02 | 2003-12-16 | Address | 62 WHITE STREET, NY, NY, 10013, USA (Type of address: Service of Process) |
2001-12-07 | 2006-02-17 | Address | 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
1994-08-08 | 2001-12-07 | Address | 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130627001091 | 2013-06-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2013-06-27 |
080409001060 | 2008-04-09 | CERTIFICATE OF DISSOLUTION | 2008-04-09 |
080103002342 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060217002401 | 2006-02-17 | BIENNIAL STATEMENT | 2005-12-01 |
031216002142 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State