Search icon

APPLE CONDO CORPORATION

Company Details

Name: APPLE CONDO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2008 (17 years ago)
Entity Number: 3671925
ZIP code: 00918
County: Rockland
Place of Formation: New York
Address: c/o CINOTTI INTERNATIONAL LLC, 239, Av. Arteria Hostos, #406, San Juan, PR, United States, 00918
Principal Address: C/O CINOTTI LLP, 11 BROADWAY, SUITE 368, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FILIPPO CINOTTI Chief Executive Officer C/O CINOTTI INTERNATIONAL LLC, 239, AV. ARTERIA HOSTOS, #406, SAN JUAN, PR, United States, 00918

DOS Process Agent

Name Role Address
CINOTTI LLP DOS Process Agent c/o CINOTTI INTERNATIONAL LLC, 239, Av. Arteria Hostos, #406, San Juan, PR, United States, 00918

History

Start date End date Type Value
2024-05-02 2024-05-02 Address C/O CINOTTI LLP, 66 W FLAGLER STREET, STE 1002, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address C/O CINOTTI INTERNATIONAL LLC, 239, AV. ARTERIA HOSTOS, #406, SAN JUAN, PR, 00918, USA (Type of address: Chief Executive Officer)
2020-04-03 2024-05-02 Address C/O CINOTTI LLP, 66 W FLAGLER STREET, STE 1002, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2016-10-19 2024-05-02 Address 11 BROADWAY, SUITE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2012-10-22 2016-10-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2016-10-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-15 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-05-15 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-15 2012-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502001432 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220503001033 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200504062723 2020-05-04 BIENNIAL STATEMENT 2020-05-01
200403061334 2020-04-03 BIENNIAL STATEMENT 2018-05-01
161019000117 2016-10-19 CERTIFICATE OF CHANGE 2016-10-19
161006000056 2016-10-06 ERRONEOUS ENTRY 2016-10-06
DP-2180447 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
121022000774 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120919001168 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
080515000049 2008-05-15 CERTIFICATE OF INCORPORATION 2008-05-15

Date of last update: 10 Mar 2025

Sources: New York Secretary of State