APPLE ELECTRIC, INC.

Name: | APPLE ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1998 (27 years ago) |
Entity Number: | 2219166 |
ZIP code: | 11010 |
County: | Kings |
Place of Formation: | New York |
Address: | 1092 ADMONT AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1092 ADMONT AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
RICHARD J SEIDL | Chief Executive Officer | 1092 ADMONT AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-22 | 2006-04-25 | Address | 420 LEONARD BLVD, NEW HYDE PARK, NY, 11040, 4023, USA (Type of address: Principal Executive Office) |
2002-02-22 | 2006-04-25 | Address | 420 LEONARD BLVD, NEW HYDE PARK, NY, 11040, 4023, USA (Type of address: Chief Executive Officer) |
2002-02-22 | 2006-04-25 | Address | 420 LEONARD BLVD, NEW HYDE PARK, NY, 11040, 4023, USA (Type of address: Service of Process) |
2000-02-07 | 2002-02-22 | Address | PO BOX 308, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer) |
2000-02-07 | 2002-02-22 | Address | PO BOX 308, 31-03 103RD ST, EAST ELMHURST, NY, 11369, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140306002187 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120208002469 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100610002206 | 2010-06-10 | BIENNIAL STATEMENT | 2010-01-01 |
080129003182 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060425002756 | 2006-04-25 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State