Name: | APPLECARE SERVICE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2007 (18 years ago) |
Entity Number: | 3577695 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Arizona |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | ONE APPLE PARK WAY, CUPERTINO, CA, United States, 95014 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
APPLECARE SERVICE COMPANY, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TEJAS GALA | Chief Executive Officer | ONE APPLE PARK WAY, CUPERTINO, CA, United States, 95014 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | ONE APPLE PARK WAY, CUPERTINO, CA, 95014, USA (Type of address: Chief Executive Officer) |
2019-10-01 | 2023-10-02 | Address | ONE APPLE PARK WAY, CUPERTINO, CA, 95014, USA (Type of address: Chief Executive Officer) |
2019-10-01 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002003011 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211005001277 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
191001061025 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
SR-48173 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48174 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State