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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SIMON RAKOSI | Chief Executive Officer | 240 KENT AVE, BROOKLYN, NY, United States, 11249 |
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) |
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