BIG APPLE LAND SURVEYORS, P.C.

Name: | BIG APPLE LAND SURVEYORS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1998 (27 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2245019 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 62 FAYETTE AVE, STATEN ISLAND, NY, United States, 10305 |
Address: | 6820 15TH AVE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6820 15TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
VINCENT TEUTONICO | Chief Executive Officer | 6820 15TH AVE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-08 | 2006-04-28 | Address | 62 FAYETTE AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
2000-04-18 | 2006-04-28 | Address | 6902 15TH AVE., BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2000-04-18 | 2002-05-08 | Address | 1502 BATH AVE., BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
2000-04-18 | 2006-04-28 | Address | 6902 15TH AVE., BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1998-04-01 | 2000-04-18 | Address | 6820 15TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1838871 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
060428002652 | 2006-04-28 | BIENNIAL STATEMENT | 2006-04-01 |
040420002222 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
020508002031 | 2002-05-08 | BIENNIAL STATEMENT | 2002-04-01 |
000418002033 | 2000-04-18 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State