APPLE IMPRINTS, INC.

Name: | APPLE IMPRINTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1991 (34 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1498809 |
ZIP code: | 14211 |
County: | Erie |
Place of Formation: | New York |
Address: | 2336 BAILEY AVENUE, BUFFALO, NY, United States, 14211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK LIPOMI | Chief Executive Officer | 2336 BAILEY AVE, BUFFALO, NY, United States, 14211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2336 BAILEY AVENUE, BUFFALO, NY, United States, 14211 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-17 | 1999-03-23 | Address | 2336 BAILEY AVENUE, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 1995-05-17 | Address | 2336 BAILEY AVENUE, BUFFALO, NY, 14211, USA (Type of address: Service of Process) |
1991-01-02 | 1993-02-08 | Address | 1764 SOUTH PARK AVE., BUFFALO, NY, 14220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1691185 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
030228002199 | 2003-02-28 | BIENNIAL STATEMENT | 2003-01-01 |
990323002610 | 1999-03-23 | BIENNIAL STATEMENT | 1999-01-01 |
970408002193 | 1997-04-08 | BIENNIAL STATEMENT | 1997-01-01 |
950517002214 | 1995-05-17 | BIENNIAL STATEMENT | 1994-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State