Name: | APPLICATION RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1993 (32 years ago) |
Entity Number: | 1760811 |
ZIP code: | 10024 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 316 WEST 78TH ST. APT 1F, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
APPLICATION RESOURCES, INC. | DOS Process Agent | 316 WEST 78TH ST. APT 1F, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
ERAN MERTENS | Chief Executive Officer | 316 WEST 78TH ST. APT 1F, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
ERAN MERTENS | Agent | 1016 CRESTWOOD RD., WOODMERE, NY, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-17 | 2013-09-09 | Address | 199 PRISCILLA RD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2007-09-17 | 2013-09-09 | Address | 199 PRISCILLA RD, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
2007-09-17 | 2013-09-09 | Address | 199 PRISCILLA RD, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2001-09-10 | 2007-09-17 | Address | 55 MAPLE AVE, STE 308, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2001-09-10 | 2007-09-17 | Address | ERAN MERTENS, 55 MAPLE AVE, STE 308, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130909006954 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
111020002527 | 2011-10-20 | BIENNIAL STATEMENT | 2011-09-01 |
090917002569 | 2009-09-17 | BIENNIAL STATEMENT | 2009-09-01 |
070917002588 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051108003248 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State