Search icon

APPEL ASSET MANAGEMENT CORPORATION

Company Details

Name: APPEL ASSET MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1995 (29 years ago)
Entity Number: 1976971
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 1A South Street, 1A South Street, Great Neck, NY, United States, 11023
Principal Address: 1A South Street, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
APPEL ASSET MANAGEMENT CORPORATION DOS Process Agent 1A South Street, 1A South Street, Great Neck, NY, United States, 11023

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARVIN APPEL Chief Executive Officer 1A SOUTH STREET, GREAT NECK, NY, United States, 11023

Form 5500 Series

Employer Identification Number (EIN):
113298285
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 150 GREAT NECK RD, SUITE 301, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 1A SOUTH STREET, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1997-11-03 2023-11-03 Address C/O FRED MICHAEL SANTO ETAL, 575 MADISON AVE, NEW YORK, NY, 10022, 2585, USA (Type of address: Service of Process)
1997-11-03 2023-11-03 Address 150 GREAT NECK RD, SUITE 301, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231103004545 2023-11-03 BIENNIAL STATEMENT 2023-11-01
230106000019 2023-01-06 BIENNIAL STATEMENT 2021-11-01
SR-23419 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131204002340 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111205002505 2011-12-05 BIENNIAL STATEMENT 2011-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State