Name: | BIG APPLE BARBECUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1992 (33 years ago) |
Entity Number: | 1611695 |
ZIP code: | 11105 |
County: | Nassau |
Place of Formation: | New York |
Address: | 18-31 42ND ST, LONG ISLAND CITY, NY, United States, 11105 |
Contact Details
Phone +1 718-204-1166
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY SALVAGGIO | Chief Executive Officer | 18-31 42ND ST, LONG ISLAND CITY, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18-31 42ND ST, LONG ISLAND CITY, NY, United States, 11105 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2031324-DCA | Active | Business | 2015-12-14 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-15 | 2023-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-14 | 2023-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-04-15 | 2004-02-19 | Address | 18-31 42ND ST, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer) |
1994-07-22 | 2002-04-15 | Address | 43-11 19TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
1994-07-22 | 2004-02-19 | Address | 43-11 19TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130419000110 | 2013-04-19 | ANNULMENT OF DISSOLUTION | 2013-04-19 |
DP-2052644 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
110210002882 | 2011-02-10 | BIENNIAL STATEMENT | 2010-02-01 |
060328002439 | 2006-03-28 | BIENNIAL STATEMENT | 2006-02-01 |
040219002485 | 2004-02-19 | BIENNIAL STATEMENT | 2004-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3554910 | RENEWAL | INVOICED | 2022-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
3554909 | TRUSTFUNDHIC | INVOICED | 2022-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3286316 | TRUSTFUNDHIC | INVOICED | 2021-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3286317 | RENEWAL | INVOICED | 2021-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
2975524 | TRUSTFUNDHIC | INVOICED | 2019-02-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2975525 | RENEWAL | INVOICED | 2019-02-05 | 100 | Home Improvement Contractor License Renewal Fee |
2509252 | RENEWAL | INVOICED | 2016-12-10 | 100 | Home Improvement Contractor License Renewal Fee |
2509251 | TRUSTFUNDHIC | INVOICED | 2016-12-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2230218 | FINGERPRINT | INVOICED | 2015-12-09 | 75 | Fingerprint Fee |
2230216 | LICENSE | INVOICED | 2015-12-09 | 75 | Home Improvement Contractor License Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State