Name: | APPLE TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2006 (19 years ago) |
Entity Number: | 3386716 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 333 East 45th Street, 8th Fl., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APPLE TRAVEL, INC. | DOS Process Agent | 333 East 45th Street, 8th Fl., NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
YUTAKA MASAKI | Chief Executive Officer | 3-3 2E IMAZAIKE-CHO, NISHINOMIYA, HYOGO 662-0972, Japan |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-09 | 2023-07-09 | Address | 1650 BROADWAY, SUITE 702, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-07-09 | 2023-07-09 | Address | 3-3 2E IMAZAIKE-CHO, NISHINOMIYA, HYOGO 662-0972, JPN (Type of address: Chief Executive Officer) |
2022-01-15 | 2022-01-15 | Address | 3-3 2E IMAZAIKE-CHO, NISHINOMIYA, HYOGO 662-0972, JPN (Type of address: Chief Executive Officer) |
2022-01-15 | 2023-07-09 | Address | 1650 BROADWAY, SUITE 702, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2022-01-15 | 2023-07-09 | Address | 333 East 45th Street, 8th Fl., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230709000018 | 2023-07-09 | BIENNIAL STATEMENT | 2022-07-01 |
220115000489 | 2022-01-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-14 |
211214003054 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
160708006593 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
160415000430 | 2016-04-15 | CERTIFICATE OF CHANGE | 2016-04-15 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State