Name: | BIG APPLE CARBONIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1992 (33 years ago) |
Entity Number: | 1680093 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 113 LOMBARDY ST, BROOKLYN, NY, United States, 11222 |
Principal Address: | NINA ROSENBAND, 113 LOMBARDY ST, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NINA ROSENBAND | Chief Executive Officer | 113 LOMBARDY ST, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
BARRY ROSENBAND | DOS Process Agent | 113 LOMBARDY ST, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-12 | 1998-11-05 | Address | 113 LOMBARDY ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1995-08-03 | 1996-11-12 | Address | 113 LOMBARDU STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1993-11-10 | 1996-11-12 | Address | 193 NEWEL STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1993-11-10 | 1996-11-12 | Address | 193 NEWEL STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1993-11-10 | 1995-08-03 | Address | 193 NEWEL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121107006178 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
101104002491 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081028002440 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061024002736 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
041220002200 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State