Entity Name: | APPEPROPO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Apr 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F17000001721 |
FEI/EIN Number | 461612095 |
Address: | 350--5th Avenue, NEW YORK, NY, 10018, US |
Mail Address: | 228 Park Ave S, PMB 85447, NEW YORK, NY, 10003-1502, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
MITHA SHARMEEN | Chairman | 228 Park Ave S, NEW YORK, NY, 100031502 |
Name | Role | Address |
---|---|---|
MITHA SHARMEEN | President | 228 Park Ave S, NEW YORK, NY, 100031502 |
Name | Role | Address |
---|---|---|
MITHA SHARMEEN | Secretary | 228 Park Ave S, NEW YORK, NY, 100031502 |
Name | Role | Address |
---|---|---|
MITHA SHARMEEN | Treasurer | 228 Park Ave S, NEW YORK, NY, 100031502 |
Name | Role | Address |
---|---|---|
FRANKEL JOHN | Director | 228 Park Ave S, NEW YORK, NY, 100031502 |
RATKALKAR KISHORE | Director | 228 Park Ave S, NEW YORK, NY, 100031502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 350--5th Avenue, Suite 4215, NEW YORK, NY 10018 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 350--5th Avenue, Suite 4215, NEW YORK, NY 10018 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
Foreign Profit | 2017-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State