Search icon

APPAMAN INC.

Company Details

Name: APPAMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2004 (21 years ago)
Entity Number: 2998287
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 307 SEVENTH AVENUE SUITE 907, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPAMAN INC PLAN AND TRUST 2023 010804415 2024-06-10 APPAMAN INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315280
Sponsor’s telephone number 2124605480
Plan sponsor’s address 307 7TH AVE, SUITE 907, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing HARALD HUSUM
APPAMAN INC PLAN AND TRUST 2022 010804415 2023-02-23 APPAMAN INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315280
Sponsor’s telephone number 2124605480
Plan sponsor’s address 307 7TH AVE, SUITE 907, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-02-23
Name of individual signing HARALD HUSUM
APPAMAN INC PLAN AND TRUST 2021 010804415 2022-02-03 APPAMAN INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315280
Sponsor’s telephone number 2124605480
Plan sponsor’s address 307 7TH AVE, SUITE 907, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-02-03
Name of individual signing HARALD HUSUM
APPAMAN INC PLAN AND TRUST 2020 010804415 2021-02-10 APPAMAN INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315280
Sponsor’s telephone number 2124605480
Plan sponsor’s address 307 7TH AVE, SUITE 907, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-02-10
Name of individual signing HARALD HUSUM
APPAMAN INC PLAN AND TRUST 2019 010804415 2020-04-14 APPAMAN INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315280
Sponsor’s telephone number 2124605480
Plan sponsor’s address 307 7TH AVENUE, SUITE 907, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-04-14
Name of individual signing HARALD HUSUM
APPAMAN INC PLAN AND TRUST 2018 010804415 2019-04-12 APPAMAN INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315280
Sponsor’s telephone number 2124605480
Plan sponsor’s address 307 7TH AVENUE, SUITE 907, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing HARALD HUSUM
APPAMAN INC PLAN AND TRUST 2017 010804415 2018-07-05 APPAMAN INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315280
Sponsor’s telephone number 2124605480
Plan sponsor’s address 307 7TH AVENUE, SUITE 907, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing HARALD HUSUM
APPAMAN INC PLAN AND TRUST 2016 010804415 2017-07-18 APPAMAN INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315280
Sponsor’s telephone number 2124605480
Plan sponsor’s address 109 W 27TH STREET, SUITE 3A, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing HARALD HUSUM
APPAMAN INC PLAN AND TRUST 2015 010804415 2016-05-23 APPAMAN INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315280
Sponsor’s telephone number 2124605480
Plan sponsor’s address 109 W 27TH STREET, SUITE 3A, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing HARALD HUSUM
APPAMAN INC PLAN AND TRUST 2014 010804415 2015-06-15 APPAMAN INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 315280
Sponsor’s telephone number 2124605480
Plan sponsor’s address 195 CHRYSTIE ST RM 502D, NEW YORK, NY, 100021224

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing HARALD HUSUM

Agent

Name Role Address
HAROLD HUSUM Agent 38 WYCKOFF STREET, SUITE 1L, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
APPAMAN INC DOS Process Agent 307 SEVENTH AVENUE SUITE 907, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HARALD HUSUM Chief Executive Officer 307 SEVENTH AVENUE SUITE 907, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-04-06 2024-04-06 Address 307 SEVENTH AVENUE SUITE 907, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-01-02 2024-04-06 Address 307 SEVENTH AVENUE SUITE 907, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-01-02 2024-04-06 Address 307 SEVENTH AVENUE SUITE 907, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-11-10 2018-01-02 Address 109 W27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-11-10 2018-01-02 Address 45 THIRD STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2016-11-10 2018-01-02 Address 109 W27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-02-06 2016-11-10 Address 195 CHRYSTIE ST, STE 502D, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2012-02-07 2014-02-06 Address 195 CHRYSTIE ST, STE 5020, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2012-02-07 2016-11-10 Address 195 CHRYSTIE ST, STE 502D, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2012-02-07 2016-11-10 Address 195 CHRYSTIE ST, STE 502D, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240406000251 2024-04-06 BIENNIAL STATEMENT 2024-04-06
220816002854 2022-08-16 BIENNIAL STATEMENT 2022-01-01
200102060299 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006310 2018-01-02 BIENNIAL STATEMENT 2018-01-01
161110006216 2016-11-10 BIENNIAL STATEMENT 2016-01-01
140206002237 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120207002052 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100125002430 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080123002533 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060216002869 2006-02-16 BIENNIAL STATEMENT 2006-01-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State