Entity Name: | APPELLATE LAND SERVICES LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Sub status: | Annual report past due |
Date Formed: | 23 Sep 2021 |
Branch of: | APPELLATE LAND SERVICES LTD., NEW YORK (Company Number 3802777) |
Business ALEI: | 2349848 |
Annual report due: | 23 Sep 2024 |
Business address: | 6851 JERICHO TURNPIKE, STE 110, SYOSSET, NY, 11791, United States |
Mailing address: | 6851 JERICHO TURNPIKE, STE 110, SYOSSET, NY, United States, 11791 |
Place of Formation: | NEW YORK |
E-Mail: | asolomon@system2thinking.org |
NAICS
541191 Title Abstract and Settlement OfficesThis U.S. industry comprises establishments (except offices of lawyers and attorneys) primarily engaged in one or more of the following activities: (1) researching public land records to gather information relating to real estate titles; (2) preparing documents necessary for the transfer of the title, financing, and settlement; (3) conducting final real estate settlements and closings; and (4) filing legal and other documents relating to the sale of real estate. Real estate settlement offices, title abstract companies, and title search companies are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES CHECKOSKY | Officer | 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States | 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States |
SUSAN DEITORO | Officer | 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States | 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States |
JARED KAPLAN | Officer | 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States | 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States |
BART KAPLAN | Officer | 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States | 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES CHECKOSKY | Director | 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States | 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States |
SUSAN DEITORO | Director | 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States | 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States |
JARED KAPLAN | Director | 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States | 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States |
BART KAPLAN | Director | 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States | 6901 JERICHO TURNPIKE, STE 100, SYOSSET, NY, 11791-4441, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012748321 | 2024-08-28 | 2024-08-28 | Withdrawal | Certificate of Withdrawal | - |
BF-0011127040 | 2023-09-22 | - | Annual Report | Annual Report | - |
BF-0010222666 | 2022-09-08 | - | Annual Report | Annual Report | 2022 |
BF-0010465873 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0010119964 | 2021-09-23 | - | Business Registration | Certificate of Authority | - |
Sources: 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