APPLESKY, INC.

Name: | APPLESKY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 2010 (15 years ago) |
Date of dissolution: | 07 Jun 2024 |
Entity Number: | 3939788 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 3703 SEAGATE AVENUE, STE 4, BROOKLYN, NY, United States, 11224 |
Principal Address: | 1703 KINGS HWY, 2ND FL., BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3703 SEAGATE AVENUE, STE 4, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
JULIA OSTROVSKAYA | Chief Executive Officer | 1703 KINGS HWY, 2ND FL., BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-08 | 2024-06-25 | Address | 1703 KINGS HWY, 2ND FL., BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2010-04-21 | 2024-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-04-21 | 2024-06-25 | Address | 3703 SEAGATE AVENUE, STE 4, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625000389 | 2024-06-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-07 |
140408006845 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
100421000790 | 2010-04-21 | CERTIFICATE OF INCORPORATION | 2010-04-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1614039 | CL VIO | INVOICED | 2014-03-07 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-02-11 | Pleaded | PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State