Search icon

APASHE ENTERPRISES, INC.

Company Details

Name: APASHE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3099878
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 112 WEST 116TH ST, NEW YORK, NY, United States, 10026
Principal Address: 112 W 116TH ST, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 WEST 116TH ST, NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
ROSE CHARALAMBOUS Chief Executive Officer 112 W 116TH ST, NEW YORK, NY, United States, 10026

Filings

Filing Number Date Filed Type Effective Date
DP-1961032 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060919002316 2006-09-19 BIENNIAL STATEMENT 2006-09-01
040909000395 2004-09-09 CERTIFICATE OF INCORPORATION 2004-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302420 Fair Labor Standards Act 2013-04-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-10
Termination Date 2013-12-20
Date Issue Joined 2013-08-02
Pretrial Conference Date 2013-12-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name QUIROZ,
Role Plaintiff
Name APASHE ENTERPRISES, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State