APPLE IMPRINTS APPAREL, INC.
Headquarter
Name: | APPLE IMPRINTS APPAREL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1993 (32 years ago) |
Entity Number: | 1726884 |
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 |
---|---|---|
KEVIN P. LIPOMI | Chief Executive Officer | 2336 BAILEY AVENUE, 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 |
---|---|---|---|
1995-11-28 | 1997-06-17 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-11-28 | 1997-06-17 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
1995-11-28 | 1997-06-17 | Address | 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1993-05-14 | 1995-11-28 | Address | 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070724003041 | 2007-07-24 | BIENNIAL STATEMENT | 2007-05-01 |
050805002230 | 2005-08-05 | BIENNIAL STATEMENT | 2005-05-01 |
030811002598 | 2003-08-11 | BIENNIAL STATEMENT | 2003-05-01 |
010530002557 | 2001-05-30 | BIENNIAL STATEMENT | 2001-05-01 |
990614002268 | 1999-06-14 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State