Name: | APPELLATE LAND SERVICES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2009 (16 years ago) |
Entity Number: | 3802777 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6851 jericho tpke, suite 110, JERICHO, NY, United States, 11791 |
Principal Address: | 6851 JERICHO TPKE, SUITE 110, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORP. | DOS Process Agent | 6851 jericho tpke, suite 110, JERICHO, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
BART KAPLAN | Chief Executive Officer | 6851 JERICHO TPKE, SUITE 110, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 6851 JERICHO TPKE, SUITE 110, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 6901 JERICHO TPKE, SUITE 100, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2023-06-18 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-03 | 2025-04-01 | Address | 6851 JERICHO TPKE, SUITE 110, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 6901 JERICHO TPKE, SUITE 100, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401039940 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230403002494 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220318000373 | 2022-03-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-18 |
210805001103 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
190416060108 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State