Name: | BIG APPLE II TRANSPORTATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2000 (25 years ago) |
Entity Number: | 2505167 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 3836 11 STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BIG APPLE II TRANSPORTATION CORP. | DOS Process Agent | 3836 11 STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MOSHE GRANIT | Chief Executive Officer | 3836 11 STREET, LONG ISLAND CITY, NY, United States, 1101 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 3836 11 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2025-04-30 | 2025-04-30 | Address | 3836 11 STREET, LONG ISLAND CITY, NY, 1101, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2025-04-30 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-03-28 | 2023-03-28 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430025205 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
201103060150 | 2020-11-03 | BIENNIAL STATEMENT | 2020-05-01 |
171011006107 | 2017-10-11 | BIENNIAL STATEMENT | 2016-05-01 |
141202007432 | 2014-12-02 | BIENNIAL STATEMENT | 2014-05-01 |
121101002514 | 2012-11-01 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State