Name: | APPLE MACHINE SHOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1984 (41 years ago) |
Entity Number: | 950070 |
ZIP code: | 11236 |
County: | Queens |
Place of Formation: | New York |
Address: | 1332 E 87TH STREET, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLORENCE CALNICK | DOS Process Agent | 1332 E 87TH STREET, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
ROBERT CALNICK | Chief Executive Officer | 1631 DECATUR STREET, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-26 | 2006-10-02 | Address | 1332 E. 87TH ST., BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1998-10-26 | 2006-10-02 | Address | 1332 E 87TH ST, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
1998-10-26 | 2006-10-02 | Address | 1631 DECATUR ST, RIDGEWOOD, NY, 11385, 5741, USA (Type of address: Chief Executive Officer) |
1996-10-16 | 1998-10-26 | Address | 1631 DECATUR STREET, RIDGEWOOD, NY, 11385, 5741, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 2000-09-26 | Address | 1631 DECATUR STREET, RIDGEWOOD, NY, 11385, 5741, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140624002072 | 2014-06-24 | BIENNIAL STATEMENT | 2012-10-01 |
061002003107 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041208002988 | 2004-12-08 | BIENNIAL STATEMENT | 2004-10-01 |
020926002717 | 2002-09-26 | BIENNIAL STATEMENT | 2002-10-01 |
000926002362 | 2000-09-26 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State