Search icon

C.J. APPLEGATE AND SONS, INC.

Company Details

Name: C.J. APPLEGATE AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1959 (66 years ago)
Date of dissolution: 24 Jan 2011
Entity Number: 115822
ZIP code: 10011
County: Herkimer
Place of Formation: New York
Principal Address: 1333 S CLEARVIEW PKWY, JEFFERSON, LA, United States, 70121
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JACK G YENT JR Chief Executive Officer 12800 VEIRS MILL RD, ROCKVILLE, MD, United States, 20853

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2003-01-24 2005-03-17 Address 1420 SPRING HILL RD, SUITE 100, MCLEAN, VA, 22102, USA (Type of address: Principal Executive Office)
2003-01-24 2007-03-08 Address 12800 VEIRS MILL RD, ROCKVILLE, MD, 20853, USA (Type of address: Chief Executive Officer)
2001-02-14 2003-01-24 Address 6707 DEMOCRACY BLVD, SUITE 950, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)
1999-10-08 2001-02-14 Address 1707 DOMOCRACY BLVD, STE 950, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)
1999-10-08 2003-01-24 Address C/O S.E. MID ATLANTIC INC, 6707 DEMOCRACY BLVD #950, BETHESDA, MD, 20817, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110124000126 2011-01-24 CERTIFICATE OF MERGER 2011-01-24
090127003077 2009-01-27 BIENNIAL STATEMENT 2009-01-01
070308002197 2007-03-08 BIENNIAL STATEMENT 2007-01-01
050317002044 2005-03-17 BIENNIAL STATEMENT 2005-01-01
030124002445 2003-01-24 BIENNIAL STATEMENT 2003-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State