Search icon

BIG APPLE FUNDRAISING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIG APPLE FUNDRAISING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1988 (37 years ago)
Entity Number: 1278072
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 503 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARREN E YOUNG Chief Executive Officer 503 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 503 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

History

Start date End date Type Value
2002-07-09 2004-08-19 Address 100 AIRPORT EXECUTIVE PARK, SUITE 108, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2002-07-09 2004-08-19 Address 100 AIRPORT EXECUTIVE PARK, SUITE 108, NANUET, NY, 10954, USA (Type of address: Service of Process)
1998-07-14 2002-07-09 Address 40 SOUTH MAIN ST., SUITE 3, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1998-07-14 2002-07-09 Address P.O. BOX 1850, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1998-07-14 2004-08-19 Address 9 PENNINGTON WAY, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
040819002617 2004-08-19 BIENNIAL STATEMENT 2004-07-01
020709002678 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000712002885 2000-07-12 BIENNIAL STATEMENT 2000-07-01
980714002133 1998-07-14 BIENNIAL STATEMENT 1998-07-01
970218000507 1997-02-18 CERTIFICATE OF AMENDMENT 1997-02-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State