Name: | APPEAL CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 2008 (17 years ago) |
Date of dissolution: | 25 Jul 2012 |
Entity Number: | 3626930 |
ZIP code: | 10022 |
County: | Columbia |
Place of Formation: | New York |
Address: | ATTN: JOSEPH SIERCHIO, ESQ, 430 PARK AVENUE, STE 702, NEW YORK, NY, United States, 10022 |
Principal Address: | 430 PARK AVENUE, SUITE 702, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
SIERCHIO & COMPANY LLP | DOS Process Agent | ATTN: JOSEPH SIERCHIO, ESQ, 430 PARK AVENUE, STE 702, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOSEPH SIERCHIO | Chief Executive Officer | 430 PARK AVE, SUITE 702, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-04 | 2011-02-10 | Address | 110 EAST 59TH STREET, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120725000949 | 2012-07-25 | CERTIFICATE OF DISSOLUTION | 2012-07-25 |
110210002526 | 2011-02-10 | BIENNIAL STATEMENT | 2010-02-01 |
080204000935 | 2008-02-04 | CERTIFICATE OF INCORPORATION | 2008-02-04 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State