Name: | GREGORY & APPEL, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2001 (24 years ago) |
Entity Number: | 2645109 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Indiana |
Principal Address: | 433 N CAPITOL STE 400, INDIANAPOLIS, IN, United States, 46204 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW APPEL | Chief Executive Officer | 433 N CAPITOL, STE 400, INDIANAPOLIS, IN, United States, 46204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | 1402 N CAPITOL, STE 400, INDIANAPOLIS, IN, 46202, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2024-06-07 | Address | 433 N CAPITOL, STE 400, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 433 N CAPITOL, STE 400, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2024-06-07 | Address | 1402 N CAPITOL, STE 400, INDIANAPOLIS, IN, 46202, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2024-06-07 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607002381 | 2024-06-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-06 |
230503002731 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210517060449 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
SR-112802 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-112803 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State