Search icon

RED APPLE NURSES AGENCY INC.

Company Details

Name: RED APPLE NURSES AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1990 (35 years ago)
Date of dissolution: 13 Mar 2017
Entity Number: 1465449
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 84 SEMINARY HILL ROAD, CARMEL, NY, United States, 10512
Principal Address: 4653 WHITE PLAINS ROAD, BRONX, NY, United States, 10519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FISCALLY FIT DOS Process Agent 84 SEMINARY HILL ROAD, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
NEAL R MAISON JR Chief Executive Officer 316 MILLS ROAD, NORTH SALEM, NY, United States, 10560

History

Start date End date Type Value
2006-08-15 2010-09-23 Address 316 MILLS ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
1998-08-20 2006-08-15 Address 316 MILLS RD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
1998-08-20 2006-08-15 Address 84 SEMINARY HILL RD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1996-08-27 1998-08-20 Address 1 CAMPBELL DRIVE, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1996-08-27 2006-08-15 Address 4653 WHITE PLAINS RD, BRONX, NY, 10519, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170313000183 2017-03-13 CERTIFICATE OF DISSOLUTION 2017-03-13
140818006098 2014-08-18 BIENNIAL STATEMENT 2014-08-01
100923002137 2010-09-23 BIENNIAL STATEMENT 2010-08-01
080812002233 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060815002659 2006-08-15 BIENNIAL STATEMENT 2006-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State