Search icon

J.J. APRICOT LTD.

Company Details

Name: J.J. APRICOT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1981 (44 years ago)
Entity Number: 709824
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 172 THOMPSON ST., NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOSHIHIKO YAHASHI Chief Executive Officer 172 THOMPSON ST., NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 THOMPSON ST., NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1993-08-03 1997-07-03 Address 172 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-08-03 1997-07-03 Address 172 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-08-03 1997-07-03 Address 350 WEST 50TH STREET #5H, NEW YORK, NY, 10019, 6669, USA (Type of address: Service of Process)
1981-07-08 1993-08-03 Address 45 CHRISTOPHER ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110830002172 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090721002128 2009-07-21 BIENNIAL STATEMENT 2009-07-01
070726002435 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050909002795 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030801002459 2003-08-01 BIENNIAL STATEMENT 2003-07-01

Court Cases

Court Case Summary

Filing Date:
2016-06-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GIROTTO
Party Role:
Plaintiff
Party Name:
J.J. APRICOT LTD.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State