Search icon

APPLE CORPS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPLE CORPS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1967 (58 years ago)
Entity Number: 217145
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ATTN: PAUL LICALSI & ISHARA QUICK, 885 THIRD AVENUE - 20TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY VAUGHAN JONES Chief Executive Officer 27 OVINGTON SQUARE, LONDON, United Kingdom, SW3-1LJ

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 27 OVINGTON SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
2019-01-28 2023-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-12-26 2019-12-10 Address ATTN: PAUL LICALSI, 399 PARK AVENUE, SUITE 35, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2016-02-19 2017-12-26 Address ATTN: PAUL LICALSI, 601 LEXINGTON AVENUE - 3400, NEW YORK, NY, 10022, 4611, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231228002982 2023-12-28 BIENNIAL STATEMENT 2023-12-28
211216001417 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191210060522 2019-12-10 BIENNIAL STATEMENT 2019-12-01
SR-2725 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2724 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State