Search icon

APPLE VALLEY CORP.

Company Details

Name: APPLE VALLEY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1991 (34 years ago)
Entity Number: 1555822
ZIP code: 10901
County: Dutchess
Place of Formation: New York
Address: c/o 400 Rella Blvd., SUITE 125, Suffern, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOROTHY KLEIN Chief Executive Officer 3024 YACHTSMAN DRIVE, MT. PLEASANT, SC, United States, 29466

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent c/o 400 Rella Blvd., SUITE 125, Suffern, NY, United States, 10901

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 300 WESTAGE BUSINESS CENTER, SUITE 260, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 3024 YACHTSMAN DRIVE, MT. PLEASANT, SC, 29466, USA (Type of address: Chief Executive Officer)
2015-05-21 2023-07-10 Address 300 WESTAGE BUSINESS CENTER, SUITE 260, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2015-05-21 2023-07-10 Address 300 WESTAGE BUSINESS CENTER, SUITE 260, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1993-02-25 2015-05-21 Address 1426 ROUTE 9, WAPPINGER FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1993-02-25 2015-05-21 Address 1426 ROUTE 9, WAPPINGER FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
1993-02-25 2015-05-21 Address 1426 ROUTE 9, WAPPINGER FALLS, NY, 12590, USA (Type of address: Service of Process)
1991-06-17 1993-02-25 Address 1426 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1991-06-17 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230710003113 2023-07-10 BIENNIAL STATEMENT 2023-06-01
150521002028 2015-05-21 BIENNIAL STATEMENT 2013-06-01
000046002384 1993-09-13 BIENNIAL STATEMENT 1993-06-01
930225002736 1993-02-25 BIENNIAL STATEMENT 1992-06-01
910617000376 1991-06-17 CERTIFICATE OF INCORPORATION 1991-06-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State