APPLIEDGOOD, INC.

Name: | APPLIEDGOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 1990 (35 years ago) |
Entity Number: | 1467122 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 RYDER RD., OSSINING, NY, United States, 10562 |
Principal Address: | 9 RYDER RD, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIRGINIA LOUGHLIN | DOS Process Agent | 9 RYDER RD., OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
VIRGINIA LOUGHLIN | Chief Executive Officer | 9 RYDER RD, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-03 | 2020-08-31 | Address | 9 RYDER RD, OSSINING, NY, 10562, 2801, USA (Type of address: Service of Process) |
2000-11-15 | 2006-08-03 | Address | 9 RYDER RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2000-11-15 | 2006-08-03 | Address | 9 RYDER RD, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2000-11-15 | 2006-08-03 | Address | 9 RYDER RD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
1993-05-17 | 2000-11-15 | Address | 246A SOUTH HIGHLAND AVENUE, SUITE 103, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200831060277 | 2020-08-31 | BIENNIAL STATEMENT | 2020-08-01 |
180806006658 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160830006126 | 2016-08-30 | BIENNIAL STATEMENT | 2016-08-01 |
130214001079 | 2013-02-14 | CERTIFICATE OF AMENDMENT | 2013-02-14 |
120820006413 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State