BIG APPLE CONFECTIONARY, INC.

Name: | BIG APPLE CONFECTIONARY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1998 (27 years ago) |
Date of dissolution: | 28 Sep 2023 |
Entity Number: | 2221283 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 199 TERRY RD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 199 TERRY RD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
RONALD CROWE | Chief Executive Officer | 199 TERRY RD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2023-09-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-14 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-11 | 2022-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-03-17 | 2023-09-28 | Address | 199 TERRY RD, SMITHTOWN, NY, 11787, 5109, USA (Type of address: Chief Executive Officer) |
2000-03-17 | 2023-09-28 | Address | 199 TERRY RD, SMITHTOWN, NY, 11787, 5109, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230928000594 | 2023-09-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-15 |
080124003058 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
060203002777 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040127002187 | 2004-01-27 | BIENNIAL STATEMENT | 2004-01-01 |
020212002870 | 2002-02-12 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State