APPLE FILMS, INC.

Name: | APPLE FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1968 (57 years ago) |
Entity Number: | 220010 |
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
Name | Role | Address |
---|---|---|
JEFFREY VAUGHAN JONES | Chief Executive Officer | 27 OVINGTON SQUARE, LONDON, United Kingdom, SW3 1LJ |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-02-27 | Address | 27 OVINGTON SQUARE, LONDON, GBR (Type of address: Chief Executive Officer) |
2020-02-21 | 2024-02-27 | Address | 27 OVINGTON SQUARE, LONDON, GBR (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-01 | 2020-02-21 | Address | ATTN: PAUL LICALSI, 399 PARK AVENUE, SUITE 3600, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227004778 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
220218002781 | 2022-02-18 | BIENNIAL STATEMENT | 2022-02-18 |
200221060283 | 2020-02-21 | BIENNIAL STATEMENT | 2020-02-01 |
SR-2758 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2757 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State