Name: | APPLE MEDICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1996 (29 years ago) |
Date of dissolution: | 09 Nov 2011 |
Entity Number: | 2032040 |
ZIP code: | 01752 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 28 LORD ROAD, MARLBOROUGH, MA, United States, 01752 |
Principal Address: | 28 LORD ROAD, UNIT 135, MARLBOROUGH, MA, United States, 01752 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 LORD ROAD, MARLBOROUGH, MA, United States, 01752 |
Name | Role | Address |
---|---|---|
DR CYNTHIA F SCHAEFER | Chief Executive Officer | 28 LORD ROAD, UNIT 135, MARLBOROUGH, MA, United States, 01752 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-19 | 2010-07-09 | Address | 28 LORD ROAD, UNIT 135, MARLBOROUGH, MA, 01752, USA (Type of address: Chief Executive Officer) |
2000-07-19 | 2011-11-09 | Address | 28 LORD ROAD, UNIT 135, MARLBOROUGH, MA, 01752, USA (Type of address: Service of Process) |
1999-08-10 | 2000-07-19 | Address | 580 MAIN ST, BOLTON, MA, 01740, USA (Type of address: Chief Executive Officer) |
1999-08-10 | 2000-07-19 | Address | 580 MAIN ST, BOLTON, MA, 01740, USA (Type of address: Principal Executive Office) |
1997-03-28 | 2000-07-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111109000899 | 2011-11-09 | SURRENDER OF AUTHORITY | 2011-11-09 |
100709003020 | 2010-07-09 | BIENNIAL STATEMENT | 2010-05-01 |
080604002161 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
060519002862 | 2006-05-19 | BIENNIAL STATEMENT | 2006-05-01 |
040615002592 | 2004-06-15 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State