Search icon

APPYNEST INC.

Company Details

Name: APPYNEST INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2016 (9 years ago)
Entity Number: 4882120
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 240 Kent Ave, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SIMON RAKOSI Chief Executive Officer 240 KENT AVE, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 240 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 67 WEST STREET, SUITE 324, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-01-12 Address 67 WEST STREET, SUITE 324, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-01-12 Address 240 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-01-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-10-25 2023-10-25 Address 240 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 67 WEST STREET, SUITE 324, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-06 2023-10-25 Address 67 WEST STREET, SUITE 324, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2016-01-20 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112000619 2024-01-12 BIENNIAL STATEMENT 2024-01-12
231025002659 2023-10-25 BIENNIAL STATEMENT 2022-01-01
210816001514 2021-08-16 BIENNIAL STATEMENT 2021-08-16
SR-74230 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180906006720 2018-09-06 BIENNIAL STATEMENT 2018-01-01
161214000791 2016-12-14 CERTIFICATE OF AMENDMENT 2016-12-14
160120000414 2016-01-20 APPLICATION OF AUTHORITY 2016-01-20

Date of last update: 31 Jan 2025

Sources: New York Secretary of State