Search icon

GEORGE APAP, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: GEORGE APAP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 18 Apr 2005
Branch of: GEORGE APAP, INC., NEW YORK (Company Number 625560)
Business ALEI: 0818653
Annual report due: 18 Apr 2013
Business address: 1278 RT 311, PATTERSON, NY, 12563
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
GEORGE J. APAP Officer 1278 RT 311, PATTERSON, NY, 12563, United States 103 DUGWAY DRIVE, PAWLING, NY, 12564, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011031287 2022-10-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010670355 2022-07-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004676528 2012-06-25 - Annual Report Annual Report 2012
0004676525 2012-06-25 - Annual Report Annual Report 2010
0004676526 2012-06-25 - Annual Report Annual Report 2011
0003945753 2009-05-04 - Annual Report Annual Report 2009
0003700215 2008-04-28 - Annual Report Annual Report 2008
0003445740 2007-04-23 - Annual Report Annual Report 2007
0003196039 2006-04-18 - Annual Report Annual Report 2006
0002907537 2005-04-18 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information