Search icon

APPLE M I T, INC.

Print

Details

Entity Number 1088167

Status Inactive

NameAPPLE M I T, INC.

CountyDutchess

Date of registration 05 Jun 1986 (38 years ago)

Date of dissolution 10 Dec 2003

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 12 LADUE RD, HOPEWELL JCT, NY, United States, 12533

Address ZIP code 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

KASHMIR S VIRK

DOS Process Agent

12 LADUE RD, HOPEWELL JCT, NY, United States, 12533

Chief Executive Officer

Name Role Address

KASHMIR S VIRK

Chief Executive Officer

12 LADUE RD, HOPEWELL JCT, NY, United States, 12533

History

Start date End date Type Value

1993-02-08

1996-07-12

Address

12 LADUE ROAD, HOPEWELL JCT., NY, 12533, 6403, USA (Type of address: Chief Executive Officer)

1993-02-08

1996-07-12

Address

12 LADUE ROAD, HOPEWELL JCT., NY, 12533, 6403, USA (Type of address: Principal Executive Office)

1993-02-08

1996-07-12

Address

12 LADUE ROAD, HOPEWELL JCT., NY, 12533, 6403, USA (Type of address: Service of Process)

1986-06-05

1993-02-08

Address

BOX 381, LADUE RD RR3, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

031210000730

2003-12-10

CERTIFICATE OF DISSOLUTION

2003-12-10

021007002463

2002-10-07

BIENNIAL STATEMENT

2002-06-01

000623002192

2000-06-23

BIENNIAL STATEMENT

2000-06-01

980601002318

1998-06-01

BIENNIAL STATEMENT

1998-06-01

960712002006

1996-07-12

BIENNIAL STATEMENT

1996-06-01

000046001510

1993-09-10

BIENNIAL STATEMENT

1993-06-01

930208003131

1993-02-08

BIENNIAL STATEMENT

1992-06-01

B366772-2

1986-06-05

CERTIFICATE OF INCORPORATION

1986-06-05

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts