Search icon

APPLE OFFICE SUPPLY CORP.

Company Details

Name: APPLE OFFICE SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1984 (41 years ago)
Entity Number: 897732
ZIP code: 11021
County: New York
Place of Formation: New York
Principal Address: 1744 NURSERY ROAD, THE WOODLANDS, TX, United States, 77380
Address: 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM C KRETSCHMER JR Chief Executive Officer 1744 NURSERY ROAD, THE WOODLANDS, TX, United States, 77380

DOS Process Agent

Name Role Address
SIDNEY A WEISBERG DOS Process Agent 98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2004-01-26 2006-03-10 Address 17 PINE HILL DR, HUNTINGTON STATION, NY, 11746, 7806, USA (Type of address: Principal Executive Office)
2004-01-26 2006-03-10 Address 17 PINE HILL DR, HUNTINGTON STATION, NY, 11746, 7806, USA (Type of address: Chief Executive Officer)
2002-01-31 2004-01-26 Address 17 PINE HILL DR, HUNTINGTON STATION, NY, 11746, 7806, USA (Type of address: Chief Executive Officer)
2000-02-25 2002-01-31 Address 11 MULBERRY GLEN PLACE, THE WOODLANDS, TX, 77382, USA (Type of address: Chief Executive Officer)
1998-02-02 2004-01-26 Address 17 PINE HILL DRIVE, HUNTINGTON STATION, NY, 11746, 7806, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100303002083 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080204002493 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060310002125 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040126002358 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020131002670 2002-01-31 BIENNIAL STATEMENT 2002-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State