Name: | APPLE DRIVING OF NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1990 (35 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1478026 |
ZIP code: | 10451 |
County: | Queens |
Place of Formation: | New York |
Address: | 247 EAST 149TH STREET, BRONX, NY, United States, 10451 |
Principal Address: | 237-22 92nd Road, Bellerose, NY, United States, 11426 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMAD HASSAN GHELICHKHANI | Chief Executive Officer | 43-07 MAIN STREET, FLUSHING, NY, United States, 11355 |
Name | Role | Address |
---|---|---|
MANUEL VIDAL | DOS Process Agent | 247 EAST 149TH STREET, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | 43-07 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-03-12 | Address | 43-07 MAIN STREET, FLUSHING, NY, 11355, 4743, USA (Type of address: Chief Executive Officer) |
2021-08-23 | 2024-03-12 | Address | 43-07 MAIN STREET, FLUSHING, NY, 11355, 4743, USA (Type of address: Chief Executive Officer) |
2021-08-23 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-23 | 2024-03-12 | Address | 247 EAST 149TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312002440 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
210823000190 | 2021-08-23 | CERTIFICATE OF PAYMENT OF TAXES | 2021-08-23 |
DP-2141517 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
101001002160 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
081001002619 | 2008-10-01 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State