Search icon

APPLEBY DEVELOPMENT CORP. II

Headquarter

Company Details

Name: APPLEBY DEVELOPMENT CORP. II
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1975 (50 years ago)
Entity Number: 373683
ZIP code: 06854
County: Westchester
Place of Formation: New York
Address: 3 PHEASENT COURT, NORWALK, CT, United States, 06854

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 PHEASENT COURT, NORWALK, CT, United States, 06854

Chief Executive Officer

Name Role Address
MICHAEL CUOMO Chief Executive Officer 3 PHEASENT COURT, NORWALK, CT, United States, 06854

Links between entities

Type:
Headquarter of
Company Number:
0520434
State:
CONNECTICUT

History

Start date End date Type Value
2001-06-25 2003-06-05 Address MICHAEL CUOMO, 65 W RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2001-06-25 2003-06-05 Address 100 MELROSE AVE / SUITE 108, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2001-06-25 2003-06-05 Address 65 W RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1993-01-12 2001-06-25 Address 36 BALDWIN FARMS NORTH, GREENWICH, CT, 08683, USA (Type of address: Chief Executive Officer)
1993-01-12 2001-06-25 Address 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130628002277 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110616002838 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090610002309 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070724002445 2007-07-24 BIENNIAL STATEMENT 2007-06-01
20061121042 2006-11-21 ASSUMED NAME CORP AMENDMENT 2006-11-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State