Name: | RED APPLE SUPERMARKETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1973 (52 years ago) |
Date of dissolution: | 07 Nov 1997 |
Entity Number: | 263816 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | New York |
Address: | MARTIN R. BRING, 250 PARK AVE, NEW YORK, NY, United States, 10177 |
Principal Address: | 823 11TH AVENUE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOWENTHAL LANDAU FISCHER & SINGER | DOS Process Agent | MARTIN R. BRING, 250 PARK AVE, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
JOHN CATSIMATIDIS | Chief Executive Officer | 823 11TH AVENUE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1973-06-15 | 1981-08-25 | Address | 3460 IRWIN AVE., BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C313125-2 | 2002-03-04 | ASSUMED NAME CORP INITIAL FILING | 2002-03-04 |
971107000595 | 1997-11-07 | CERTIFICATE OF MERGER | 1997-11-07 |
970626002123 | 1997-06-26 | BIENNIAL STATEMENT | 1997-06-01 |
930727002996 | 1993-07-27 | BIENNIAL STATEMENT | 1993-06-01 |
A792397-4 | 1981-08-25 | CERTIFICATE OF AMENDMENT | 1981-08-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
224861 | CL VIO | INVOICED | 1994-03-08 | 150 | CL - Consumer Law Violation |
353054 | CNV_SI | INVOICED | 1994-03-04 | 80 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State