Name: | BIG APPLE ENERGY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 1999 (26 years ago) |
Entity Number: | 2388790 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | Nevada |
Address: | 1740 BROADWAY, 3RD FLOOR, ATTN: JOSEPH A. DIMICELI, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, 3RD FLOOR, ATTN: JOSEPH A. DIMICELI, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-11 | 2018-01-29 | Address | C/O WOLF & SAMSON PC, 1 BOLAND DR, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process) |
1999-06-15 | 2014-12-11 | Address | 23-35 BELL BLVD., #3B, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180129006229 | 2018-01-29 | BIENNIAL STATEMENT | 2017-06-01 |
160330006006 | 2016-03-30 | BIENNIAL STATEMENT | 2015-06-01 |
141211002038 | 2014-12-11 | BIENNIAL STATEMENT | 2013-06-01 |
030522002379 | 2003-05-22 | BIENNIAL STATEMENT | 2003-06-01 |
010622002033 | 2001-06-22 | BIENNIAL STATEMENT | 2001-06-01 |
990615000603 | 1999-06-15 | APPLICATION OF AUTHORITY | 1999-06-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State