Name: | APPLEWOOD ACRES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1987 (38 years ago) |
Entity Number: | 1164464 |
ZIP code: | 07652 |
County: | Westchester |
Place of Formation: | New York |
Address: | 444 Arthur Terrace, Paramus, NJ, United States, 07652 |
Principal Address: | 36 GREENTREE LANE, MILTON, NY, United States, 12547 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY LINK | DOS Process Agent | 444 Arthur Terrace, Paramus, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
JEFFREY LINK | Chief Executive Officer | 36 GREENTREE LANE, MILTON, NY, United States, 12547 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 36 GREENTREE LANE, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2025-04-02 | Address | 36 GREENTREE LANE, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-16 | 2023-10-16 | Address | 36 GREENTREE LANE, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2025-04-02 | Address | 444 Arthur Terrace, Paramus, NJ, 07652, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402005871 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
231016000511 | 2023-10-16 | BIENNIAL STATEMENT | 2023-04-01 |
210401060427 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
200423060005 | 2020-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
161006002011 | 2016-10-06 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State