Name: | APOLITO PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1959 (65 years ago) |
Entity Number: | 124758 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12 HEIKO COURT, FORT SALONGA, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12 HEIKO COURT, FORT SALONGA, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
SANTO RUSSO | Chief Executive Officer | 12 HEIKO COURT, FORT SALONGA, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
1959-12-21 | 1992-12-11 | Address | 4023 JERICHO TPKE., E NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111227002088 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
091211002363 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
071211002884 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060117002772 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031121002286 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
011127002531 | 2001-11-27 | BIENNIAL STATEMENT | 2001-12-01 |
000104002030 | 2000-01-04 | BIENNIAL STATEMENT | 1999-12-01 |
971205002391 | 1997-12-05 | BIENNIAL STATEMENT | 1997-12-01 |
931206002457 | 1993-12-06 | BIENNIAL STATEMENT | 1993-12-01 |
921211002743 | 1992-12-11 | BIENNIAL STATEMENT | 1992-12-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State