Name: | NORTHEAST APPLE SALES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1987 (38 years ago) |
Entity Number: | 1173456 |
ZIP code: | 12550 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1658 RTE 300, NEWBURGH, NY, United States, 12550 |
Principal Address: | 123 DUNTHORN, BLOOMINGBURG, NY, United States, 12721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK TANGREDI | Chief Executive Officer | 1658 RTE 300, NEWBURGH, NY, United States, 12556 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1658 RTE 300, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-05 | 2007-05-23 | Address | 123 DUNTHORN, BLOOMINGBURG, NY, 12721, USA (Type of address: Principal Executive Office) |
2005-10-05 | 2007-05-23 | Address | 1658 RTE 300, NEWBURGH, NY, 12556, 1757, USA (Type of address: Chief Executive Officer) |
2005-10-05 | 2007-05-23 | Address | 1658 RTE 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2002-02-27 | 2005-10-05 | Address | 116 COSTA RD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
2002-02-27 | 2005-10-05 | Address | 116 COSTA RD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130711002060 | 2013-07-11 | BIENNIAL STATEMENT | 2013-05-01 |
110516002315 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090424002144 | 2009-04-24 | BIENNIAL STATEMENT | 2009-05-01 |
070523002237 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
051005002550 | 2005-10-05 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State