Search icon

APPLE CORE HOTELS, INC.

Company Details

Name: APPLE CORE HOTELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1996 (29 years ago)
Entity Number: 2004475
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 15 WEST 39TH ST 2ND FLR, NEW YORK, NY, United States, 10018
Principal Address: 15 WEST 39TH ST / 2ND FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MILLER Chief Executive Officer 15 WEST 39TH ST / 2ND FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WEST 39TH ST 2ND FLR, NEW YORK, NY, United States, 10018

Agent

Name Role Address
EMILY HABER, ESQ. Agent APPLE CORE HOTELS, INC., 15 WEST 39TH STREETM 2ND FLOOR, NY, NY, 10018

Form 5500 Series

Employer Identification Number (EIN):
133877643
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2022-11-25 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-06-06 2022-11-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-05-03 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-02-14 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-01-04 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180322006180 2018-03-22 BIENNIAL STATEMENT 2018-02-01
160203006159 2016-02-03 BIENNIAL STATEMENT 2016-02-01
140424002332 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120321002893 2012-03-21 BIENNIAL STATEMENT 2012-02-01
111004002103 2011-10-04 AMENDMENT TO BIENNIAL STATEMENT 2010-02-01

Court Cases

Court Case Summary

Filing Date:
2018-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
APPLE CORE HOTELS, INC.
Party Role:
Defendant
Party Name:
GONZALEZ
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2007-04-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL 758, HOTEL & ALLIED SERV
Party Role:
Plaintiff
Party Name:
APPLE CORE HOTELS, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State