Search icon

APPFIRST, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN OFF AND TERMINATION PLAN FOR APPFIRST, INC. 2015 264736812 2016-12-15 APPFIRST, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541214
Sponsor’s telephone number 8007822181
Plan sponsor’s address 6 WEST 14TH STREET, 4E, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-12-15
Name of individual signing DAN TOOMEY

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

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

Docket Number Nature of Suit Filing Date Disposition
1109009 Copyright 2011-12-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-09
Termination Date 2012-08-02
Date Issue Joined 2012-05-31
Pretrial Conference Date 2012-04-16
Section 0501
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State