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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TODD A COLEMAN | Chief Executive Officer | 3308 EVERGREEN CIRCLE, WALWORTH, NY, United States, 14568 |
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) |
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