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 |
---|---|---|---|
2023-10-16 | 2023-10-16 | Address | 36 GREENTREE LANE, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2023-10-16 | Address | 444 ARTHUR TERRACE, PARAMUS, NJ, 07652, USA (Type of address: Service of Process) |
2020-04-23 | 2021-04-01 | Address | PO BOX 150, PARAMUS, NJ, 07653, USA (Type of address: Service of Process) |
2020-04-23 | 2023-10-16 | Address | 36 GREENTREE LANE, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer) |
2016-10-06 | 2020-04-23 | Address | 36 GREENTREE LANE, MILTON, NY, 12547, USA (Type of address: Principal Executive Office) |
2016-10-06 | 2020-04-23 | Address | 36 GREENTREE LANE, MILTON, NY, 12547, USA (Type of address: Chief Executive Officer) |
2016-10-06 | 2020-04-23 | Address | 36 GREENTREE LANE, MILTON, NY, 12547, USA (Type of address: Service of Process) |
1993-08-25 | 2016-10-06 | Address | 28 VERMONT AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1992-11-16 | 2016-10-06 | Address | 28 VERMONT AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
1992-11-16 | 2016-10-06 | Address | 28 VERMONT AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
930825002793 | 1993-08-25 | BIENNIAL STATEMENT | 1993-04-01 |
921116002052 | 1992-11-16 | BIENNIAL STATEMENT | 1992-04-01 |
B486406-4 | 1987-04-21 | CERTIFICATE OF INCORPORATION | 1987-04-21 |
Date of last update: 19 Dec 2024
Sources: New York Secretary of State