Entity Name: | APS I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Nov 2015 (9 years ago) |
Date of dissolution: | 06 Dec 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Dec 2019 (5 years ago) |
Document Number: | F15000005033 |
FEI/EIN Number | 260664507 |
Address: | 1010 Sync St., Suite 100, Morrisville, NC, 27560, US |
Mail Address: | 1745 BROADWAY, c/o Bertelsmann, Inc., NEW YORK, NY, 10019, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Gabor Jaroslaw | Director | C/O BERTELSMANN, INC., NEW YORK, NY, 10019 |
Triandiflou James | Director | 1010 Sync St., Morrisville, NC, 27560 |
Name | Role | Address |
---|---|---|
Harvey John | Secretary | 1010 Sync St., Morrisville, NC, 27560 |
Name | Role | Address |
---|---|---|
Rusch Philipp | Chief Financial Officer | 1010 Sync St., Morrisville, NC, 27560 |
Name | Role | Address |
---|---|---|
Dahdouli Maysa | Vice President | 1745 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
Noriega Vera L. | Asst | 1745 BROADWAY, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-12-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 1010 Sync St., Suite 100, Morrisville, NC 27560 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 1010 Sync St., Suite 100, Morrisville, NC 27560 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
Withdrawal | 2019-12-06 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-05-17 |
Reg. Agent Change | 2017-02-13 |
ANNUAL REPORT | 2016-03-03 |
Foreign Profit | 2015-11-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State