Name: | APPLIED CIRCUITS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1971 (54 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 302632 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 219-41 75TH AVE., BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASQUALE D'AGUANNO | DOS Process Agent | 219-41 75TH AVE., BAYSIDE, NY, United States, 11364 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796532 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
C309330-2 | 2001-11-21 | ASSUMED NAME CORP INITIAL FILING | 2001-11-21 |
887280-5 | 1971-02-08 | CERTIFICATE OF INCORPORATION | 1971-02-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11830072 | 0215600 | 1983-08-05 | 36-06 43RD AVE, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100038 A01 |
Issuance Date | 1983-08-29 |
Abatement Due Date | 1983-09-20 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State