Search icon

BIG APPLE INTERIORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIG APPLE INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1992 (33 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1640188
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 131 ST MARK'S PL, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEE DAVIS DOS Process Agent 131 ST MARK'S PL, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
LEE DAVIS Chief Executive Officer 131 ST MARK'S PL, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2002-04-29 2004-05-24 Address 9 DIANA TRAIL, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2002-04-29 2004-05-24 Address 9 DIANA TRAIL, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2002-04-29 2004-05-24 Address 9 DIANA TRAIL, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
1998-05-05 2002-04-29 Address 204 MORRISON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1993-08-13 2002-04-29 Address 204 MORRISON AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1974033 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060517002427 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040524002439 2004-05-24 BIENNIAL STATEMENT 2004-05-01
020429002084 2002-04-29 BIENNIAL STATEMENT 2002-05-01
000606002911 2000-06-06 BIENNIAL STATEMENT 2000-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State