Search icon

APPLE ASSOCIATES OF NEW YORK, INC.

Company Details

Name: APPLE ASSOCIATES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1984 (41 years ago)
Entity Number: 908848
ZIP code: 10168
County: Nassau
Place of Formation: New York
Address: 122 E 42nd St, 9th Fl, NY, NY, United States, 10168
Principal Address: c/o Apple Bank, 122 EAST 42ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10108

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DOUGLAS VAN HORNE, S.V.P. Agent C/O APPLE BANK FOR SAVINGS, 1395 NORTHERN BLVD., MANHASSET, NY, 11030

DOS Process Agent

Name Role Address
C/O APPLE BANK DOS Process Agent 122 E 42nd St, 9th Fl, NY, NY, United States, 10168

Chief Executive Officer

Name Role Address
STEVEN C. BUSH Chief Executive Officer C/O APPLE BANK, 122 EAST 42ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 122 EAST 42ND STREET, 9TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address C/O APPLE BANK, 122 EAST 42ND STREET, 9TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2020-04-02 2024-04-03 Address 122 EAST 42ND STREET, 9TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2020-04-02 2024-04-03 Address ATTN: GENERAL COUNSEL'S OFFICE, 122 EAST 42ND ST, 9TH FL, NEW YORK, NY, 10108, USA (Type of address: Service of Process)
2017-08-08 2020-04-02 Address 122 EAST 42ND STREET, 9TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240403001964 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220428003798 2022-04-28 BIENNIAL STATEMENT 2022-04-01
200402060797 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180524006234 2018-05-24 BIENNIAL STATEMENT 2018-04-01
170808002056 2017-08-08 BIENNIAL STATEMENT 2016-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State