Name: | BIG APPLE SECURITY & INVESTIGATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2000 (25 years ago) |
Entity Number: | 2566172 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 60-07 71 AVENUE, RIDGEWOOD, NY, United States, 11385 |
Address: | 56-01 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR PEREZ | Chief Executive Officer | 60 07 71 AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56-01 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THOMAS CARTER | Agent | 86-30 98 STREET, STE. 2R, WOODHAVEN, NY, 11421 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2023-06-20 | Address | 60 07 71 AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2006-10-02 | 2023-06-20 | Address | 56-01 MYRTLE AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2004-11-03 | 2023-06-20 | Address | 60 07 71 AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2004-11-03 | 2006-10-02 | Address | 57-14 MYRTLE AVE, 2ND FL, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
2004-11-03 | 2006-10-02 | Address | 57-14 MYRTLE AVE, 2ND FL, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230620000033 | 2023-06-20 | BIENNIAL STATEMENT | 2022-10-01 |
110810000737 | 2011-08-10 | ANNULMENT OF DISSOLUTION | 2011-08-10 |
DP-1843269 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
061002002295 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041103002228 | 2004-11-03 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State