Entity Name: | APPELLATE SETTLEMENT SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Dec 2010 (14 years ago) |
Date of dissolution: | 14 Jun 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jun 2023 (2 years ago) |
Document Number: | F10000005540 |
FEI/EIN Number |
262934963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6851 Jericho Turnpike, Suite 110, Syosset, NY, 11791, US |
Mail Address: | 6851 JERICHO TPKE, SUITE 110, SYOSSET, NY, 11791, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kaplan Bart | Director | 6851 Jericho Turnpike, Syosset, NY, 11791 |
Kaplan Jared | Director | 6851 Jericho Turnpike, Syosset, NY, 11791 |
Deltoro Susan | President | 6851 Jericho Turnpike, Syosset, NY, 11791 |
Kaplan Jared | Secretary | 6851 Jericho Turnpike, Syosset, NY, 11791 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000009686 | APPELLATE LAND SERVICES | EXPIRED | 2011-02-22 | 2016-12-31 | - | 1 SCHOOL STREET, GLEN COVE, NY, 11542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-06-14 | - | - |
CHANGE OF MAILING ADDRESS | 2023-06-14 | 6851 Jericho Turnpike, Suite 110, Syosset, NY 11791 | - |
REGISTERED AGENT CHANGED | 2023-06-14 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 6851 Jericho Turnpike, Suite 110, Syosset, NY 11791 | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-06-14 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State