APRICOT TREE, INC.

Name: | APRICOT TREE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 2000 (25 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2551616 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 30 BEEKMAN PLACE, STE. 5A, NEW YORK, NY, United States, 10022 |
Principal Address: | 167 N. RAM ISLAND, SHELTER ISLAND, NY, United States, 11964 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVA GAYER | Chief Executive Officer | P.O. BOX 296, SHELTER ISLAND, NY, United States, 11964 |
Name | Role | Address |
---|---|---|
C/O JONAS GAYER, CPA | DOS Process Agent | 30 BEEKMAN PLACE, STE. 5A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-05 | 2022-01-26 | Address | P.O. BOX 296, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer) |
2000-09-12 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-09-12 | 2022-01-26 | Address | 30 BEEKMAN PLACE, STE. 5A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220126003661 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
101008002854 | 2010-10-08 | BIENNIAL STATEMENT | 2010-09-01 |
080912002764 | 2008-09-12 | BIENNIAL STATEMENT | 2008-09-01 |
060830002721 | 2006-08-30 | BIENNIAL STATEMENT | 2006-09-01 |
041029002775 | 2004-10-29 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State