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
Name | Role | Address |
---|---|---|
C/O ELIZABETH I. TYLAWSKY | DOS Process Agent | 4240 Old Post Road, PO Box 103, Charlestown, RI, United States, 02813 |
Name | Role | Address |
---|---|---|
ELIZABETH I. TYLAWSKY | Chief Executive Officer | 4240 OLD POST ROAD, PO BOX 103, CHARLESTOWN, RI, United States, 02813 |
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) |
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