Search icon

APPEPROPO, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
MITHA SHARMEEN Chairman 228 Park Ave S, NEW YORK, NY, 100031502

President

Name Role Address
MITHA SHARMEEN President 228 Park Ave S, NEW YORK, NY, 100031502

Secretary

Name Role Address
MITHA SHARMEEN Secretary 228 Park Ave S, NEW YORK, NY, 100031502

Treasurer

Name Role Address
MITHA SHARMEEN Treasurer 228 Park Ave S, NEW YORK, NY, 100031502

Director

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

Events

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

Documents

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