Name: | APPS SOLUTIONS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2007 (18 years ago) |
Entity Number: | 3584310 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 PITTSFORD WAY, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHACKO JOSEPH | DOS Process Agent | 2 PITTSFORD WAY, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
CHACKO JOSEPH | Chief Executive Officer | 2 PITTSFORD WAY, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 16 BRADL LANE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-30 | 2025-04-30 | Address | 2 PITTSFORD WAY, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2025-04-14 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-28 | 2025-04-30 | Address | 2 PITTSFORD WAY, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430024557 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
131101002409 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111014002413 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091028002215 | 2009-10-28 | BIENNIAL STATEMENT | 2009-10-01 |
071024000355 | 2007-10-24 | CERTIFICATE OF INCORPORATION | 2007-10-24 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State