Search icon

APPLEWOOD ACRES, INC.

Company Details

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

DOS Process Agent

Name Role Address
JEFFREY LINK DOS Process Agent 444 Arthur Terrace, Paramus, NJ, United States, 07652

Chief Executive Officer

Name Role Address
JEFFREY LINK Chief Executive Officer 36 GREENTREE LANE, MILTON, NY, United States, 12547

History

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)

Filings

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