Search icon

APPLE, INC.

Company Details

Name: APPLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1987 (37 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 1209782
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 77 MOTT ST, 3/F, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 408-996-1010

Phone +1 800-800-2775

Phone +1 408-974-4876

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS MIU DOS Process Agent 77 MOTT ST, 3/F, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2101159-DCA Active Business 2021-08-26 2024-06-30
2100922-DCA Active Business 2021-08-18 2024-12-31
2059923-DCA Active Business 2017-10-26 2024-12-31
2059909-DCA Active Business 2017-10-26 2024-06-30
2040860-DCA Active Business 2016-07-20 2024-06-30
2040793-DCA Active Business 2016-07-19 2024-06-30
2040435-DCA Active Business 2016-07-15 2024-12-31
2039651-DCA Active Business 2016-06-29 2024-12-31
2022929-DCA Active Business 2015-05-15 2024-06-30
2022741-DCA Active Business 2015-05-14 2024-12-31

History

Start date End date Type Value
2023-07-18 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-04 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-08 2023-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-12-21 2022-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-887828 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B581520-4 1987-12-21 CERTIFICATE OF INCORPORATION 1987-12-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-11-04 No data 45 GRAND CENTRAL TERMINAL, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-17 No data 1981 BROADWAY, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-10 No data 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-20 No data 767 5TH AVE, Manhattan, NEW YORK, NY, 10153 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-18 No data 247 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-14 No data 123 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-06 No data 103 PRINCE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-10-19 No data 200 BAYCHESTER AVE, Bronx, BRONX, NY, 10475 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-25 No data 123 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-20 No data 1981 BROADWAY, Manhattan, NEW YORK, NY, 10023 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-03-17 2023-04-07 Defective Goods NA 0.00 No Consumer Response
2023-03-10 2023-03-29 Breach of Warranty NA 0.00 Referred to Outside
2022-11-04 2022-12-08 Non-Delivery of Service No 0.00 Advised to Sue
2022-06-10 2022-07-15 Defective Goods No 0.00 Advised to Sue
2021-12-23 2022-01-21 Exchange Goods/Contract Cancelled NA 0.00 No Consumer Response
2021-04-02 2021-04-07 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied
2021-02-12 2021-02-23 Non-Delivery of Goods Yes 1414.00 Cash Amount
2020-06-18 2020-07-07 Defective Goods No 0.00 Advised to Sue
2020-05-27 2020-06-24 Breach of Warranty No 0.00 Advised to Sue
2020-01-09 2020-02-03 Breach of Warranty Yes 517.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3624056 LICENSEDOC15 INVOICED 2023-03-30 15 License Document Replacement
3570682 CL VIO INVOICED 2022-12-21 150 CL - Consumer Law Violation
3570638 LL VIO INVOICED 2022-12-21 500 LL - License Violation
3553804 LL VIO INVOICED 2022-11-15 350 LL - License Violation
3549203 LL VIO CREDITED 2022-11-02 300 LL - License Violation
3540813 RENEWAL INVOICED 2022-10-21 340 Electronics Store Renewal
3540814 RENEWAL INVOICED 2022-10-21 340 Electronics Store Renewal
3540816 RENEWAL INVOICED 2022-10-21 340 Electronics Store Renewal
3540817 RENEWAL INVOICED 2022-10-21 340 Electronics Store Renewal
3540818 RENEWAL INVOICED 2022-10-21 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-17 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data
2022-10-17 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2022-10-17 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2022-07-20 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2022-07-20 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2022-07-20 Default Decision BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 No data 1 No data
2022-07-20 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 1 1 No data No data
2022-07-18 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2022-07-18 Default Decision BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 No data 1 No data
2021-05-20 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407535 Civil Rights Employment 2024-10-04 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-04
Termination Date 1900-01-01
Section 1332
Sub Section ED
Status Pending

Parties

Name LE
Role Plaintiff
Name APPLE, INC.
Role Defendant
1807550 Americans with Disabilities Act - Other 2018-08-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-19
Termination Date 2019-03-29
Date Issue Joined 2018-11-12
Section 1331
Status Terminated

Parties

Name MENDEZ
Role Plaintiff
Name APPLE, INC.
Role Defendant
1407954 Patent 2014-10-02 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-02
Termination Date 2015-08-06
Date Issue Joined 2014-11-24
Section 1331
Status Terminated

Parties

Name IXI MOBILE (R&D) LTD.,
Role Plaintiff
Name APPLE, INC.
Role Defendant
1109350 Antitrust 2011-12-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-20
Termination Date 2015-02-06
Section 0015
Status Terminated

Parties

Name ICKO
Role Plaintiff
Name APPLE, INC.
Role Defendant
2401007 Other Contract Actions 2024-02-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-08
Termination Date 2024-10-04
Section 1332
Sub Section OC
Status Terminated

Parties

Name VARNES
Role Plaintiff
Name APPLE, INC.
Role Defendant
1104060 Trademark 2011-06-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-15
Termination Date 2013-05-09
Date Issue Joined 2012-05-25
Section 0794
Status Terminated

Parties

Name J.T. COLBY & COMPANY, I,
Role Plaintiff
Name APPLE, INC.
Role Defendant
1500581 Trademark 2015-06-29 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-29
Termination Date 2019-06-21
Date Issue Joined 2015-08-21
Section 1125
Status Terminated

Parties

Name SAXON GLASS TECHNOLOGIES, INC.
Role Plaintiff
Name APPLE, INC.
Role Defendant
1709857 Copyright 2017-12-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-17
Termination Date 2019-05-15
Date Issue Joined 2018-04-11
Pretrial Conference Date 2018-03-09
Section 0101
Status Terminated

Parties

Name EICH,
Role Plaintiff
Name APPLE, INC.
Role Defendant
0909777 Other Personal Injury 2009-11-24 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-24
Termination Date 2010-05-19
Section 1332
Sub Section PI
Status Terminated

Parties

Name CARR
Role Plaintiff
Name APPLE, INC.
Role Defendant
2009204 Americans with Disabilities Act - Employment 2020-11-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-11-03
Termination Date 2021-05-18
Date Issue Joined 2021-01-29
Section 0621
Status Terminated

Parties

Name KATZ
Role Plaintiff
Name APPLE, INC.
Role Defendant
0804451 Other Contract Actions 2008-11-04 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-11-04
Termination Date 2009-07-13
Section 1441
Sub Section BC
Status Terminated

Parties

Name KOSCHITZKI
Role Plaintiff
Name APPLE, INC.
Role Defendant
1906151 Other Statutory Actions 2019-10-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-29
Termination Date 2020-01-06
Section 1331
Fee Status FP
Status Terminated

Parties

Name XU
Role Plaintiff
Name APPLE, INC.
Role Defendant
2307477 Patent 2023-10-05 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-05
Termination Date 1900-01-01
Section 0271
Status Pending

Parties

Name VARIA HOLDINGS LLC
Role Plaintiff
Name APPLE, INC.
Role Defendant
1109016 Antitrust 2011-12-09 settled
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-09
Termination Date 2015-02-06
Pretrial Conference Date 2011-12-20
Section 0001
Status Terminated

Parties

Name PETRU,
Role Plaintiff
Name APPLE, INC.
Role Defendant
2404053 Antitrust 2024-06-05 multi district litigation transfer
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-05
Termination Date 2024-07-18
Section 0001
Status Terminated

Parties

Name MIRAGE WINE SPIRITS, INC.
Role Plaintiff
Name APPLE, INC.
Role Defendant
1401768 Antitrust 2014-03-14 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-03-14
Termination Date 1900-01-01
Section 0001
Status Pending

Parties

Name LAVOHO, L.L.C.
Role Plaintiff
Name APPLE, INC.
Role Defendant
2103657 Other Fraud 2021-04-24 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-24
Termination Date 2022-02-03
Pretrial Conference Date 2021-09-10
Section 1332
Sub Section FR
Status Terminated

Parties

Name SMITH,
Role Plaintiff
Name APPLE, INC.
Role Defendant
1803534 Patent 2018-04-20 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-20
Termination Date 2018-08-10
Section 1338
Sub Section PT
Status Terminated

Parties

Name ZOMM, LLC
Role Plaintiff
Name APPLE, INC.
Role Defendant
1109014 Antitrust 2011-12-09 settled
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-09
Termination Date 2015-02-06
Pretrial Conference Date 2011-12-20
Section 0015
Status Terminated

Parties

Name DIAMOND
Role Plaintiff
Name APPLE, INC.
Role Defendant
1907261 Patent 2019-12-27 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-12-27
Termination Date 1900-01-01
Section 0271
Status Pending

Parties

Name WIESEL
Role Plaintiff
Name APPLE, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State