Search icon

RED APPLE LEASE CORPORATION

Company Details

Name: RED APPLE LEASE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2002 (23 years ago)
Entity Number: 2738837
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Agent

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 800 THIRD AVENUE 5TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN CATSIMATIDIS Chief Executive Officer 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-10-23 2024-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-23 2024-03-06 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-23 2024-03-06 Address 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-03-04 2021-10-23 Address 802 N WEST STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
2018-03-13 2020-03-04 Address 802 N. WEST STREET, FIFTH FLOOR, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
2018-03-13 2021-10-23 Address 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-05-16 2018-03-13 Address 800 THIRD AVENUE, FIFTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-03-29 2018-03-13 Address 800 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2016-03-29 2018-03-13 Address 800 3RD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240306002800 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220420000950 2022-04-20 BIENNIAL STATEMENT 2022-03-01
211023000557 2021-10-22 CERTIFICATE OF CHANGE BY ENTITY 2021-10-22
200304060519 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180313006116 2018-03-13 BIENNIAL STATEMENT 2018-03-01
160516000066 2016-05-16 CERTIFICATE OF CHANGE 2016-05-16
160329006144 2016-03-29 BIENNIAL STATEMENT 2016-03-01
140516002265 2014-05-16 BIENNIAL STATEMENT 2014-03-01
120511002382 2012-05-11 BIENNIAL STATEMENT 2012-03-01
100504002909 2010-05-04 BIENNIAL STATEMENT 2010-03-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State