Name: | APPLETREE RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1970 (55 years ago) |
Date of dissolution: | 31 Dec 1994 |
Entity Number: | 287203 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1251 AVE OF AMERICAS, RONALD H. ALENSTEIN, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORP. TRUST COMPANY | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
SHEA & GOULD | DOS Process Agent | 1251 AVE OF AMERICAS, RONALD H. ALENSTEIN, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
1981-07-20 | 1988-11-30 | Address | RONALD H. ALENSTEIN, 330 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1970-12-29 | 1981-07-20 | Address | 375 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1970-01-08 | 1970-12-29 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C329749-2 | 2003-04-09 | ASSUMED NAME CORP INITIAL FILING | 2003-04-09 |
941230000538 | 1994-12-30 | CERTIFICATE OF MERGER | 1994-12-31 |
B712745-3 | 1988-11-30 | CERTIFICATE OF AMENDMENT | 1988-11-30 |
A782840-2 | 1981-07-20 | CERTIFICATE OF AMENDMENT | 1981-07-20 |
877763-3 | 1970-12-29 | CERTIFICATE OF AMENDMENT | 1970-12-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State