Search icon

APRICOT, INC.

Company Details

Name: APRICOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2016 (9 years ago)
Entity Number: 4986966
ZIP code: 10005
County: New York
Place of Formation: New York
Address: WUERSCH & GERING LLP, 100 WALL STREET, 10TH FL., NEW YORK, NY, United States, 10005
Principal Address: 50 EAGLE WHARF ROAD, UNIT 2, LONDON, United Kingdom

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP CHAIMO Chief Executive Officer 50 EAGLE WHARF ROAD, UNIT 2, LONDON, United Kingdom

DOS Process Agent

Name Role Address
DAVID T. AZRIN, ESQ. DOS Process Agent WUERSCH & GERING LLP, 100 WALL STREET, 10TH FL., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 50 EAGLE WHARF ROAD, LONDON, GBR (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 50 EAGLE WHARF ROAD, UNIT 2, LONDON, GBR (Type of address: Chief Executive Officer)
2021-04-12 2025-03-14 Address GALLET DREYER & BERKEY, LLP, 845 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-08 2025-03-14 Address 50 EAGLE WHARF ROAD, LONDON, GBR (Type of address: Chief Executive Officer)
2016-08-02 2021-04-12 Address GALLET DREYER & BERKEY, LLP, 845 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-08-02 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250314002525 2025-03-14 BIENNIAL STATEMENT 2025-03-14
210412060040 2021-04-12 BIENNIAL STATEMENT 2020-08-01
190108060797 2019-01-08 BIENNIAL STATEMENT 2018-08-01
160802010333 2016-08-02 CERTIFICATE OF INCORPORATION 2016-08-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State