Search icon

APPEAL CAPITAL CORP.

Company Details

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

DOS Process Agent

Name Role Address
SIERCHIO & COMPANY LLP DOS Process Agent ATTN: JOSEPH SIERCHIO, ESQ, 430 PARK AVENUE, STE 702, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOSEPH SIERCHIO Chief Executive Officer 430 PARK AVE, SUITE 702, NEW YORK, NY, United States, 10022

History

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)

Filings

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