Search icon

APPTEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1996 (29 years ago)
Date of dissolution: 02 May 2023
Entity Number: 1990751
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 400 TOWNLINE RD SUITE 170, HAUPPAUGE, NY, United States, 11788
Principal Address: 30 KETCHAM COURT, E NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J. CHLUDZINSKI Chief Executive Officer 30 KETCHAM COURT, E NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 TOWNLINE RD SUITE 170, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2014-04-23 2023-07-14 Address 400 TOWNLINE RD SUITE 170, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2008-01-30 2014-04-23 Address 140 FELL COURT / PO BOX 5296, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2008-01-30 2023-07-14 Address 30 KETCHAM COURT, E NORTHPORT, NY, 11731, 2015, USA (Type of address: Chief Executive Officer)
1998-01-28 2008-01-30 Address 30 KETCHAM CT, EAST NORTHPORT, NY, 11731, 2015, USA (Type of address: Principal Executive Office)
1998-01-28 2008-01-30 Address 30 KETCHAM CT, EAST NORTHPORT, NY, 11731, 2015, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230714002795 2023-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-02
140423002453 2014-04-23 BIENNIAL STATEMENT 2014-01-01
120125002272 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100127002897 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080130002995 2008-01-30 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State