Search icon

APPLIANCE CLEARANCE CENTER, INC.

Company Details

Name: APPLIANCE CLEARANCE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1986 (39 years ago)
Entity Number: 1088525
ZIP code: 10004
County: Suffolk
Place of Formation: New York
Address: 11 BROADWAY, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 718-224-4344

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SIDNEY M. GROSS, ESQ. DOS Process Agent 11 BROADWAY, NEW YORK, NY, United States, 10004

Licenses

Number Status Type Date End date
0952027-DCA Inactive Business 1997-01-30 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
010118000693 2001-01-18 ANNULMENT OF DISSOLUTION 2001-01-18
DP-1312843 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
B367293-4 1986-06-06 CERTIFICATE OF INCORPORATION 1986-06-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2522310 RENEWAL INVOICED 2016-12-29 340 Electronics Store Renewal
1921366 RENEWAL INVOICED 2014-12-22 340 Electronics Store Renewal
1404137 RENEWAL INVOICED 2013-02-19 340 Electronics Store Renewal
1404138 RENEWAL INVOICED 2010-12-02 340 Electronics Store Renewal
1404139 RENEWAL INVOICED 2009-01-14 340 Electronics Store Renewal
1404140 RENEWAL INVOICED 2006-12-13 340 Electronics Store Renewal
1404141 RENEWAL INVOICED 2004-11-15 340 Electronics Store Renewal
1404133 RENEWAL INVOICED 2002-12-03 340 Electronics Store Renewal
1404134 RENEWAL INVOICED 2000-11-14 340 Electronics Store Renewal
1404135 RENEWAL INVOICED 1998-12-04 340 Electronics Store Renewal

Date of last update: 16 Mar 2025

Sources: New York Secretary of State