GEORGE APAP, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 | - |
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