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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FILIPPO CINOTTI | Chief Executive Officer | C/O CINOTTI INTERNATIONAL LLC, 239, AV. ARTERIA HOSTOS, #406, SAN JUAN, PR, United States, 00918 |
Name | Role | Address |
---|---|---|
CINOTTI LLP | DOS Process Agent | c/o CINOTTI INTERNATIONAL LLC, 239, Av. Arteria Hostos, #406, San Juan, PR, United States, 00918 |
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) |
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