Search icon

APPLE MINER INC.

Company Details

Name: APPLE MINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3556927
ZIP code: 10005
County: Wayne
Place of Formation: New York
Principal Address: 3308 EVERGREEN CIRCLE, WALWORTH, NY, United States, 14568
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TODD A COLEMAN Chief Executive Officer 3308 EVERGREEN CIRCLE, WALWORTH, NY, United States, 14568

History

Start date End date Type Value
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-16 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-08-16 2012-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-95451 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95450 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2155117 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130909002323 2013-09-09 BIENNIAL STATEMENT 2013-08-01
121022000790 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120919001176 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
110902002056 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090826002445 2009-08-26 BIENNIAL STATEMENT 2009-08-01
070816000558 2007-08-16 CERTIFICATE OF INCORPORATION 2007-08-16

Date of last update: 21 Feb 2025

Sources: New York Secretary of State