Search icon

APPLE SECURITIES MANAGEMENT INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: APPLE SECURITIES MANAGEMENT INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 2000 (25 years ago)
Date of dissolution: 09 Aug 2017
Entity Number: 2521751
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 875 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
APRIL C FREILICH Chief Executive Officer 875 THIRD AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-08-07 2016-06-23 Address 9 W 57TH ST, SUITE 3800 38TH FL L, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-07-06 2014-08-07 Address 9 W 57TH ST, SUITE 3800 / 38TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-06-04 2016-06-23 Address 9 WEST 57TH ST, STE 3800, 38TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-06-04 2016-06-23 Address 9 WEST 57TH ST, STE 3800, 38TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2002-06-04 2004-07-06 Address ATTN APRIL C FREILICH, 9 WEST 57TH ST, STE 3800 38/FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170809000561 2017-08-09 CERTIFICATE OF TERMINATION 2017-08-09
160623002004 2016-06-23 BIENNIAL STATEMENT 2016-06-01
140807002074 2014-08-07 BIENNIAL STATEMENT 2014-06-01
120718002067 2012-07-18 BIENNIAL STATEMENT 2012-06-01
100625002647 2010-06-25 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State