Name: | APPLAUSE PRINTING & GRAPHICS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1996 (29 years ago) |
Entity Number: | 2079590 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 32-00 SKILLMAN AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL STEIN | Chief Executive Officer | 32-00 SKILLMAN AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32-00 SKILLMAN AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 32-00 SKILLMAN AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-13 | Address | 22-19 41ST AVENUE, 4TH FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2012-10-22 | 2024-06-13 | Address | 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-10-07 | 2024-06-13 | Address | 22-19 41ST AVENUE, 4TH FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2006-10-04 | 2008-10-07 | Address | 227 E 45TH STREET / 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613003218 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
121022002023 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
081007002672 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061004002596 | 2006-10-04 | BIENNIAL STATEMENT | 2006-10-01 |
021022002660 | 2002-10-22 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State