APPLE MAINTENANCE & SERVICES, INC.
Headquarter
Name: | APPLE MAINTENANCE & SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1985 (40 years ago) |
Entity Number: | 984845 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 WESTCHESTER PLAZA SUITE 105, ELMSFORD, NY, United States, 10523 |
Principal Address: | 5 Westchester Plaza, Suite 105, Elsmford, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APPLE MAINTENANCE SERVICES | DOS Process Agent | 5 WESTCHESTER PLAZA SUITE 105, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
APPLE MAINTENANCE SERVICES | Chief Executive Officer | 5 WESTCHESTER PLAZA, SUITE 105, ELSMFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-14 | 2022-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-14 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-03-23 | 2011-04-06 | Address | 47 N LAWN AVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
1997-03-27 | 2009-03-23 | Address | 175 CLEARBROOK DR, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1997-03-27 | 2009-03-23 | Address | 21 UNION AVE, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220420002546 | 2022-04-20 | BIENNIAL STATEMENT | 2021-03-01 |
110406000622 | 2011-04-06 | CERTIFICATE OF CHANGE | 2011-04-06 |
090323002447 | 2009-03-23 | BIENNIAL STATEMENT | 2009-03-01 |
071211003137 | 2007-12-11 | BIENNIAL STATEMENT | 2007-03-01 |
050509002024 | 2005-05-09 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State