A.P.P. GROUP INC.
Headquarter
Name: | A.P.P. GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 2004 (21 years ago) |
Entity Number: | 3089906 |
ZIP code: | 12207 |
County: | Clinton |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 210 Eleventh Avenue Suite 1000-10002, New York City, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TANYA GOLESIC | Chief Executive Officer | 210 ELEVENTH AVENUE 1000-1002, NEW YORK CITY, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-04 | 2024-08-04 | Address | 210 ELEVENTH AVENUE, SUITE 100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-04 | 2024-08-04 | Address | 210 ELEVENTH AVENUE 1000-1002, NEW YORK CITY, NY, 10001, USA (Type of address: Chief Executive Officer) |
2022-06-11 | 2024-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-13 | 2022-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-06 | 2024-08-04 | Address | 210 ELEVENTH AVENUE, SUITE 100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240804000078 | 2024-08-04 | BIENNIAL STATEMENT | 2024-08-04 |
220801000550 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
210120060416 | 2021-01-20 | BIENNIAL STATEMENT | 2020-08-01 |
201222000097 | 2020-12-22 | CERTIFICATE OF MERGER | 2021-01-03 |
181206006501 | 2018-12-06 | BIENNIAL STATEMENT | 2018-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State