Name: | APPLE ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1995 (30 years ago) |
Entity Number: | 1889032 |
ZIP code: | 11101 |
County: | Westchester |
Place of Formation: | New York |
Address: | 13-08 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD STURM | Agent | 99-72 66TH ROAD, REGO PARK, NY, 11374 |
Name | Role | Address |
---|---|---|
HOWARD H. STURM | DOS Process Agent | 13-08 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
HOWARD N. STURM | Chief Executive Officer | 13-08 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-21 | 2013-01-07 | Address | 13-08 43RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2011-04-21 | 2013-01-07 | Address | 13-08 43RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2011-04-21 | 2013-01-07 | Address | 13-08 43RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2001-01-23 | 2011-04-21 | Address | 38-38 43RD STREET, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2001-01-23 | 2011-04-21 | Address | 38-38 43RD STREET, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130107006196 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110421002667 | 2011-04-21 | BIENNIAL STATEMENT | 2011-01-01 |
090121003182 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
061227002947 | 2006-12-27 | BIENNIAL STATEMENT | 2007-01-01 |
050207002282 | 2005-02-07 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State