Search icon

RED APPLE LEASING, INC.

Company Details

Entity Name: RED APPLE LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 07 May 1987 (38 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P14346
FEI/EIN Number 13-3396094
Address: 823 11TH AVENUE, NEW YORK, NY 10019
Mail Address: 823 11TH AVENUE, NEW YORK, NY 10019
Place of Formation: DELAWARE

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

President

Name Role Address
CATSIMATIDIS, JOHN A. President 823 11TH AVENUE, NEW YORK, NY

Director

Name Role Address
CATSIMATIDIS, JOHN A. Director 823 11TH AVENUE, NEW YORK, NY

Vice President

Name Role Address
SELTZER, MICHAEL Vice President 823 11TH AVENUE, NEW YORK, NY
KASSNER, MARK S. Vice President 823 11TH AVE, NEW YORK, NY

Secretary

Name Role Address
SELTZER, MICHAEL Secretary 823 11TH AVENUE, NEW YORK, NY

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 823 11TH AVENUE, NEW YORK, NY 10019 No data
CHANGE OF MAILING ADDRESS 2025-11-01 823 11TH AVENUE, NEW YORK, NY 10019 No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-27 1201 HAYES ST, STE 105, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State