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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69-07 ROOSEVELT AVE, SUITE 2F, NEW YORK, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
JACQUELINE RICHARDSON | Chief Executive Officer | 69-07 ROOSEVELT AVE, SUITE 2F, NEW YORK, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1029263-DCA | Inactive | Business | 2000-03-17 | 2016-05-01 |
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) |
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 |
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 |
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