Name: | APPLE GRANNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1975 (50 years ago) |
Entity Number: | 366975 |
ZIP code: | 14092 |
County: | Niagara |
Place of Formation: | New York |
Address: | PO BOX 180, LEWISTON, NY, United States, 14092 |
Principal Address: | 410 MOHAWK ST, LEWISTON, NY, United States, 14092 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN G ROBERTS JR | Chief Executive Officer | 433 CENTER ST, LEWISTON, NY, United States, 14092 |
Name | Role | Address |
---|---|---|
JOHN G ROBERTS JR | DOS Process Agent | PO BOX 180, LEWISTON, NY, United States, 14092 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-09 | 1999-06-22 | Address | P.O. BOX 180, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1999-06-22 | Address | 433 CENTER ST., LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1999-06-22 | Address | MPO BOX 785, NIAGARA FALLS, NY, 14302, USA (Type of address: Service of Process) |
1975-04-10 | 1992-11-09 | Address | M.P.O. BOX 702, NIAGARA FALLS, NY, 14302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130424002550 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
110420002881 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090520002335 | 2009-05-20 | BIENNIAL STATEMENT | 2009-04-01 |
070502002983 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
20060104041 | 2006-01-04 | ASSUMED NAME LLC INITIAL FILING | 2006-01-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State