Name: | APPEARANCE PROPERTY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 2015 (10 years ago) |
Entity Number: | 4724265 |
ZIP code: | 13035 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 107 EMICK LANE, CAZ, NY, United States, 13035 |
Principal Address: | 107 EMICK LANE, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APPEARANCE PROPERTY MANAGEMENT,INC. | DOS Process Agent | 107 EMICK LANE, CAZ, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
MARK LOCKE | Chief Executive Officer | 107 EMICK LANE, CAZENO, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2023-03-02 | Address | 107 EMICK LANE, CAZENO, NY, 13035, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 17 JARVIS DRIVE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2018-01-05 | 2023-03-02 | Address | 17 JARVIS DRIVE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2015-03-12 | 2023-03-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-03-12 | 2023-03-02 | Address | 17 JARVIS DRIVE, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230302001037 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
180105006312 | 2018-01-05 | BIENNIAL STATEMENT | 2017-03-01 |
150413000529 | 2015-04-13 | CERTIFICATE OF AMENDMENT | 2015-04-13 |
150312010036 | 2015-03-12 | CERTIFICATE OF INCORPORATION | 2015-03-12 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State