Entity Name: | APA PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Dec 1996 (28 years ago) |
Branch of: | APA PARTNERS, INC., NEW YORK (Company Number 1545513) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | F96000006334 |
FEI/EIN Number |
161400976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 PATROON CREEK BLVD, SUITE 2, ALBANY, NY, 12206, US |
Mail Address: | 500 PATROON CREEK BLVD, ATTN: PETER DIANA, ALBANY, NY, 12206, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DUCHARME JAMES W | Chief Financial Officer | 500 PATROON CREEK BLVD, ALBANY, NY, 12206 |
CROMIE WILLIAM | Chief Executive Officer | 157 LANCASTER STREET, ALBANY, NY, 12210 |
DOWNS BARBARA | Chief Operating Officer | 127 KETCHAM ROAD, VOORHEESVILLE, NY, 12186 |
BENNETT JOHN | Chairman | 12 SAGE ESTATES, MENANDS, NY, 12204 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-09-25 | 400 PATROON CREEK BLVD, SUITE 2, ALBANY, NY 12206 | - |
CANCEL ADM DISS/REV | 2007-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2007-09-25 | 400 PATROON CREEK BLVD, SUITE 2, ALBANY, NY 12206 | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-06 | 1201 HAYS ST., TALLAHASSEE, FL 32301-0000 | - |
REGISTERED AGENT NAME CHANGED | 2005-05-06 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2000-02-22 | APA PARTNERS, INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2007-09-25 |
ANNUAL REPORT | 2006-04-28 |
Reg. Agent Change | 2005-05-06 |
ANNUAL REPORT | 2005-04-12 |
ANNUAL REPORT | 2004-01-22 |
ANNUAL REPORT | 2003-01-31 |
ANNUAL REPORT | 2002-05-22 |
ANNUAL REPORT | 2001-04-16 |
ANNUAL REPORT | 2000-03-06 |
Name Change | 2000-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State