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
Name | Role | Address |
---|---|---|
DOROTHY KLEIN | Chief Executive Officer | 3024 YACHTSMAN DRIVE, MT. PLEASANT, SC, United States, 29466 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | c/o 400 Rella Blvd., SUITE 125, Suffern, NY, United States, 10901 |
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 |
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