Search icon

SLICE OF THE APPLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SLICE OF THE APPLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1993 (32 years ago)
Date of dissolution: 22 Jul 2016
Entity Number: 1727334
ZIP code: 10960
County: New York
Place of Formation: New York
Address: 72 SUMMIT ST., NYACK, NY, United States, 10960
Principal Address: 72 SUMMIT ST, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOE BURCH DOS Process Agent 72 SUMMIT ST., NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
DAVID BURCH Chief Executive Officer 5990 S. EATON LANE, LITTLETON, CO, United States, 80123

History

Start date End date Type Value
2011-06-08 2013-05-14 Address PMB #421, PO BOX 7399, BRECKENRIDGE, CO, 80424, 7399, USA (Type of address: Chief Executive Officer)
2005-01-25 2011-06-08 Address PMB #421, PO BOX 7399, BRECKENRIDGE, CO, 80427, 7399, USA (Type of address: Chief Executive Officer)
2003-06-26 2005-01-25 Address 27 LYDECKER ST, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2003-06-26 2005-01-25 Address PMB #421, PO BOX 7399, BRECKENRIDGE, CO, 80424, 7399, USA (Type of address: Chief Executive Officer)
2003-06-26 2004-12-20 Address 27 LYDECKER ST, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160722000075 2016-07-22 CERTIFICATE OF DISSOLUTION 2016-07-22
150501006868 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130514006377 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110608002959 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090504002425 2009-05-04 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State