Name: | APPLE VALLEY AUTO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1999 (26 years ago) |
Entity Number: | 2412728 |
ZIP code: | 12547 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO BOX 295, MILTON, NY, United States, 12547 |
Principal Address: | 130 MILTON CROSS ROAD, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELLIS L MEUSER | Chief Executive Officer | 130 MILTON CROSS ROAD, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
APPLE VALLEY AUTO INC. | DOS Process Agent | PO BOX 295, MILTON, NY, United States, 12547 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-22 | 2023-08-22 | Address | 130 MILTON CROSS ROAD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
2021-10-01 | 2023-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-08-07 | 2023-08-22 | Address | 130 MILTON CROSS ROAD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
2013-08-28 | 2017-08-07 | Address | 504 N. CHODIKEE LAKE ROAD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
2013-08-28 | 2017-08-07 | Address | 504 N. CHODIKEE LAKE ROAD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822002950 | 2023-08-22 | BIENNIAL STATEMENT | 2023-08-01 |
210823000547 | 2021-08-23 | BIENNIAL STATEMENT | 2021-08-23 |
190802061090 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170807006333 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
130828006159 | 2013-08-28 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State