Search icon

GREGORY & APPEL, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREW APPEL Chief Executive Officer 433 N CAPITOL, STE 400, INDIANAPOLIS, IN, United States, 46204

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 1402 N CAPITOL, STE 400, INDIANAPOLIS, IN, 46202, USA (Type of address: Chief Executive Officer)
2025-05-22 2025-05-22 Address 433 N CAPITOL, STE 400, INDIANAPOLIS, IN, 46204, 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)
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 2025-05-22 Address 433 N CAPITOL, STE 400, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250522002348 2025-05-22 BIENNIAL STATEMENT 2025-05-22
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State