Search icon

APPFIRST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPFIRST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2009 (16 years ago)
Date of dissolution: 23 May 2017
Entity Number: 3845992
ZIP code: 19399
County: New York
Place of Formation: Delaware
Address: P.O. BOX 883, SOUTHEASTERN, PA, United States, 19399
Principal Address: 6 WEST 14TH ST, #4E, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 883, SOUTHEASTERN, PA, United States, 19399

Chief Executive Officer

Name Role Address
DAVID ROTH Chief Executive Officer 6 WEST 14TH ST, #4E, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
264736812
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2012-11-16 2017-05-23 Address 6 WEST 14TH ST, #4E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-17 2012-11-16 Address 6 WEST 14TH STREET, 4E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170523000771 2017-05-23 SURRENDER OF AUTHORITY 2017-05-23
150813006204 2015-08-13 BIENNIAL STATEMENT 2015-08-01
130805006799 2013-08-05 BIENNIAL STATEMENT 2013-08-01
121116002148 2012-11-16 BIENNIAL STATEMENT 2011-08-01
090817000738 2009-08-17 APPLICATION OF AUTHORITY 2009-08-17

Court Cases

Court Case Summary

Filing Date:
2011-12-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
APPZERO SOFTWARE CORP.
Party Role:
Plaintiff
Party Name:
APPFIRST, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State