APPLE PROVISIONS, INC.

Name: | APPLE PROVISIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1992 (33 years ago) |
Entity Number: | 1628718 |
ZIP code: | 10804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 27 PONDVIEW LN, NEW ROCHELLE, NY, United States, 10804 |
Principal Address: | 27 PONDVIEW LANE, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APPLE PROVISIONS,INC | Chief Executive Officer | 27 PONDVIEW LANE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 PONDVIEW LN, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-16 | 2014-04-07 | Address | 27 PONDVIEW LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2002-03-25 | 2004-04-16 | Address | 27 PONDVIEW LN, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
2002-03-25 | 2004-04-16 | Address | 315 WASHINGTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1998-04-30 | 2002-03-25 | Address | 27 PONDVIEW LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
1998-04-30 | 2002-03-25 | Address | 27 WOODCREST DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140407006862 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120810002059 | 2012-08-10 | BIENNIAL STATEMENT | 2012-04-01 |
100602002611 | 2010-06-02 | BIENNIAL STATEMENT | 2010-04-01 |
080407002801 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
060410002302 | 2006-04-10 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State