Search icon

ASAP EMPLOYMENT INC.

Company Details

Name: ASAP EMPLOYMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1998 (27 years ago)
Date of dissolution: 20 Jun 2016
Entity Number: 2300924
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 69-07 ROOSEVELT AVE, SUITE 2F, NEW YORK, NY, United States, 11377

Contact Details

Phone +1 718-779-9298

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-07 ROOSEVELT AVE, SUITE 2F, NEW YORK, NY, United States, 11377

Chief Executive Officer

Name Role Address
JACQUELINE RICHARDSON Chief Executive Officer 69-07 ROOSEVELT AVE, SUITE 2F, NEW YORK, NY, United States, 11377

Licenses

Number Status Type Date End date
1029263-DCA Inactive Business 2000-03-17 2016-05-01

History

Start date End date Type Value
2001-02-16 2002-09-10 Address 69-07 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2001-02-16 2002-09-10 Address 69-07 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1998-09-25 2002-09-10 Address 69-07 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160620000219 2016-06-20 CERTIFICATE OF DISSOLUTION 2016-06-20
020910002548 2002-09-10 BIENNIAL STATEMENT 2002-09-01
010216002630 2001-02-16 BIENNIAL STATEMENT 2000-09-01
000228000105 2000-02-28 CERTIFICATE OF AMENDMENT 2000-02-28
980925000109 1998-09-25 CERTIFICATE OF INCORPORATION 1998-09-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2070069 OL VIO INVOICED 2015-05-05 1000 OL - Other Violation
1685067 RENEWAL INVOICED 2014-05-20 500 Employment Agency Renewal Fee
468651 RENEWAL INVOICED 2012-05-01 500 Employment Agency Renewal Fee
468652 RENEWAL INVOICED 2010-04-30 300 Employment Agency Renewal Fee
97586 LL VIO INVOICED 2010-01-27 750 LL - License Violation
468653 RENEWAL INVOICED 2008-05-12 300 Employment Agency Renewal Fee
468654 RENEWAL INVOICED 2006-05-05 300 Employment Agency Renewal Fee
468655 RENEWAL INVOICED 2004-04-30 300 Employment Agency Renewal Fee
468656 RENEWAL INVOICED 2002-05-02 300 Employment Agency Renewal Fee
381200 FINGERPRINT INVOICED 2000-03-17 50 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-15 Settlement (Pre-Hearing) Failed to comply with settlement agreement. 1 1 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State