APPLE CENTRAL, LLC

Entity Name: | APPLE CENTRAL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 13 Jul 2012 |
Business ALEI: | 1077752 |
Business address: | 166 WEST PUTNAM AVE, GREENWICH, CT, 06830 |
Office jurisdiction address: | 166 WEST PUTANM AVENUE 166 WEST PUTANM AVENUE, GREENWICH, CT, 06830, |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | KANSAS |
E-Mail: | BHENKE@AFCBRANDS.COM |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
STEVEN B. STEINMETZ ESQ. | Agent | 170 MASON ST, GREENWICH, CT, 06830, United States | BHENKE@AFCBRANDS.COM | 44 NEWFIELD COURT, STAMFORD, CT, 06905, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM GEORGAS | Officer | 166 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States | 396 ROUND HILL RD, GREENWICH, CT, 06830, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011835060 | 2023-06-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011724595 | 2023-03-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005606727 | 2016-07-21 | - | Annual Report | Annual Report | 2015 |
0005606749 | 2016-07-21 | - | Annual Report | Annual Report | 2016 |
0005347373 | 2015-06-11 | 2015-06-11 | Amendment | Amend | - |
This company hasn't received any reviews.
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information