Name: | THE APPLE CORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1990 (34 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 1477227 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 343 EAST 30TH STREET, APT 252, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
R ASHTON WALL | DOS Process Agent | 343 EAST 30TH STREET, APT 252, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
R ASHTON WALL | Chief Executive Officer | 343 EAST 30TH STREET, APT 252, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1990-09-25 | 1993-09-17 | Address | 343 EAST 30TH STREET, APT. 252, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1149414 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
940401000061 | 1994-04-01 | CERTIFICATE OF AMENDMENT | 1994-04-01 |
930920002005 | 1993-09-20 | BIENNIAL STATEMENT | 1993-09-01 |
930917003123 | 1993-09-17 | BIENNIAL STATEMENT | 1992-09-01 |
900925000279 | 1990-09-25 | CERTIFICATE OF INCORPORATION | 1990-09-25 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State