Name: | GREEN APPLE FUNDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2018 (7 years ago) |
Entity Number: | 5267913 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 3044 CONEY ISLAND AVENUE, SUITE 2L, Brooklyn, NY, United States, 11223 |
Principal Address: | 3044 CONEY ISLAND AVENUE, SUITE 2L, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREEN APPLE FUNDING | Chief Executive Officer | 3044 CONEY ISLAND AVENUE, SUITE 2L, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
GREEN APPLE FUNDING INC | DOS Process Agent | 3044 CONEY ISLAND AVENUE, SUITE 2L, Brooklyn, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-30 | 2024-04-19 | Address | 1901 EMMONS AVENUE, SUITE 301, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2018-01-17 | 2024-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-01-17 | 2018-01-30 | Address | 200 VESEY STREET, 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419000760 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
180130000655 | 2018-01-30 | CERTIFICATE OF CHANGE | 2018-01-30 |
180117010071 | 2018-01-17 | CERTIFICATE OF INCORPORATION | 2018-01-17 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State