Search icon

APPLEHOUSE REALTY CORP.

Company Details

Name: APPLEHOUSE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1996 (28 years ago)
Entity Number: 2092812
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 64E 42ND STREET SUITE 3200, NEW YORK, NY, United States, 10165
Principal Address: HEIDNER LAW FIRM P.C., 64E 42ND STREET SUITE 3200, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEIDNER LAW FIRM P.C. DOS Process Agent 64E 42ND STREET SUITE 3200, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
HEIDNER LAW FIRM P.C Chief Executive Officer 64E 42ND STREET SUITE 3200, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 64E 42ND STREET SUITE 3200, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-02-17 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2023-02-17 Address 64E 42ND STREET SUITE 3200, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2023-02-17 2023-02-17 Address C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241209003496 2024-12-09 BIENNIAL STATEMENT 2024-12-09
230217003675 2023-02-17 BIENNIAL STATEMENT 2022-12-01
201230060342 2020-12-30 BIENNIAL STATEMENT 2020-12-01
181227006374 2018-12-27 BIENNIAL STATEMENT 2018-12-01
170710006545 2017-07-10 BIENNIAL STATEMENT 2016-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State