Name: | BIG APPLE AUDIO & CAR CUSTOMIZING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2002 (23 years ago) |
Entity Number: | 2752658 |
ZIP code: | 12903 |
County: | Clinton |
Place of Formation: | New York |
Address: | 20 FORT BROWN DR, PLATTSBURGH, NY, United States, 12903 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM P FERRIS JR | Agent | 95 OAK ST APT 2, PLATTSBURGH, NY, 12901 |
Name | Role | Address |
---|---|---|
WILLIAM P FERRIS JR | DOS Process Agent | 20 FORT BROWN DR, PLATTSBURGH, NY, United States, 12903 |
Name | Role | Address |
---|---|---|
WILLIAM P FERRIS JR | Chief Executive Officer | 20 FORT BROWN DR, PLATTSBURGH, NY, United States, 12903 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-03 | 2010-04-29 | Address | 95 OAK ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2004-06-03 | 2010-04-29 | Address | 95 OAK ST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
2002-04-09 | 2010-04-29 | Address | 95 OAK ST APT 2, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140619002225 | 2014-06-19 | BIENNIAL STATEMENT | 2014-04-01 |
120612002424 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100429002646 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080508003366 | 2008-05-08 | BIENNIAL STATEMENT | 2008-04-01 |
060803002608 | 2006-08-03 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State