GREEN APPLE MORTGAGE STUDIO, INC.

Name: | GREEN APPLE MORTGAGE STUDIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 2001 (24 years ago) |
Date of dissolution: | 13 Sep 2023 |
Entity Number: | 2650061 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Address: | 95-20 63RD ROAD SUITE E, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLA GORODETSKY | Chief Executive Officer | 95-20 63RD ROAD SUITE E, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
GREEN APPLE MORTGAGE STUDIO, INC. | DOS Process Agent | 95-20 63RD ROAD SUITE E, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-01 | 2023-09-13 | Address | 95-20 63RD ROAD SUITE E, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2017-11-10 | 2021-06-01 | Address | 95-20 63RD ROAD SUITE E, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2017-11-10 | 2023-09-13 | Address | 95-20 63RD ROAD SUITE E, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2007-06-11 | 2017-11-10 | Address | 97-09 64TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2007-06-11 | 2017-11-10 | Address | 97-09 64TH ROAD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913003483 | 2023-09-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-13 |
210601060789 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
171110006268 | 2017-11-10 | BIENNIAL STATEMENT | 2017-06-01 |
150601006506 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
131007006125 | 2013-10-07 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State