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
Name | Role | Address |
---|---|---|
APPEL ASSET MANAGEMENT CORPORATION | DOS Process Agent | 1A South Street, 1A South Street, Great Neck, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARVIN APPEL | Chief Executive Officer | 1A SOUTH STREET, GREAT NECK, NY, United States, 11023 |
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) |
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