Search icon

APOCALYPTIC HOLDINGS LTD.

Company Details

Name: APOCALYPTIC HOLDINGS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1969 (55 years ago)
Entity Number: 284798
ZIP code: 02813
County: New York
Place of Formation: New York
Address: 4240 Old Post Road, PO Box 103, Charlestown, RI, United States, 02813
Principal Address: C/O Elizabeth I. Tylawsky, 4240 Old Post Road, Charlestown, RI, United States, 02813

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ELIZABETH I. TYLAWSKY DOS Process Agent 4240 Old Post Road, PO Box 103, Charlestown, RI, United States, 02813

Chief Executive Officer

Name Role Address
ELIZABETH I. TYLAWSKY Chief Executive Officer 4240 OLD POST ROAD, PO BOX 103, CHARLESTOWN, RI, United States, 02813

History

Start date End date Type Value
2023-11-20 2023-11-20 Address 4240 OLD POST ROAD, PO BOX 103, CHARLESTOWN, RI, 02813, USA (Type of address: Chief Executive Officer)
2014-04-09 2023-11-20 Address 259 NEW SWEDEN ROAD, WOODSTOCK, CT, 06281, USA (Type of address: Service of Process)
1969-11-14 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-11-14 2014-04-09 Address 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231120001695 2023-11-20 BIENNIAL STATEMENT 2023-11-01
221208001329 2022-12-08 BIENNIAL STATEMENT 2021-11-01
140409000205 2014-04-09 CERTIFICATE OF CHANGE 2014-04-09
130819001034 2013-08-19 ANNULMENT OF DISSOLUTION 2013-08-19
DP-1638338 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
C293267-2 2000-09-14 ASSUMED NAME CORP INITIAL FILING 2000-09-14
794848-4 1969-11-14 CERTIFICATE OF INCORPORATION 1969-11-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State