Name: | THE APPLEWOOD COMMUNITY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1988 (37 years ago) |
Entity Number: | 1281558 |
ZIP code: | 13323 |
County: | Oneida |
Place of Formation: | New York |
Address: | 21 APPLEWOOD BOULEVARD, CLINTON, NY, United States, 13323 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN K BARKETT | Chief Executive Officer | 8615 RED HILL ROAD, CLINTON, NY, United States, 13323 |
Name | Role | Address |
---|---|---|
THE APPLEWOOD COMMUNITY INC. | DOS Process Agent | 21 APPLEWOOD BOULEVARD, CLINTON, NY, United States, 13323 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-14 | 2022-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-08-31 | 2014-08-20 | Address | 980 RED HILL ROAD, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
2010-08-31 | 2020-08-03 | Address | 21 APPLEWOOD BOULEVARD, CLINTON, NY, 13323, USA (Type of address: Service of Process) |
2004-09-20 | 2010-08-31 | Address | 21 APPLEWOOD BLVD, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office) |
2004-09-20 | 2010-08-31 | Address | 21 APPLEWOOD BLVD, CLINTON, NY, 13323, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803061099 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180814006318 | 2018-08-14 | BIENNIAL STATEMENT | 2018-08-01 |
160804007407 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
140820006342 | 2014-08-20 | BIENNIAL STATEMENT | 2014-08-01 |
120821002777 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State