Name: | APPLEWOOD COMMUNICATIONS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2007 (18 years ago) |
Entity Number: | 3505154 |
ZIP code: | 24592 |
County: | Albany |
Place of Formation: | Delaware |
Address: | PO BOX 70, SOUTH BOSTON, MA, United States, 24592 |
Principal Address: | 152 MADISON AVE, 22ND FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 70, SOUTH BOSTON, MA, United States, 24592 |
Name | Role | Address |
---|---|---|
COURTLANDT G MILLER | Chief Executive Officer | 152 MADISON AVE, 22ND FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-14 | 2011-05-19 | Address | 424 MADISON AVE, STE 800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2009-04-14 | 2011-05-19 | Address | 424 MADISON AVE, STE 800, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2009-04-14 | 2011-05-19 | Address | PO BOX 127, BROOKNEAL, VA, 24528, USA (Type of address: Service of Process) |
2007-04-18 | 2009-04-14 | Address | 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110519002123 | 2011-05-19 | BIENNIAL STATEMENT | 2011-04-01 |
090414002035 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070418000700 | 2007-04-18 | APPLICATION OF AUTHORITY | 2007-04-18 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State