Search icon

BIG APPLE PERFUME INC.

Company Details

Name: BIG APPLE PERFUME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3898193
ZIP code: 10001
County: New York
Place of Formation: New York
Address: C/O MOHAMMED D HOSSAIN, 1165 BROADWAY, STORE 7, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-213-1241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MOHAMMED D HOSSAIN, 1165 BROADWAY, STORE 7, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1344018-DCA Inactive Business 2010-01-29 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2169793 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100111000746 2010-01-11 CERTIFICATE OF INCORPORATION 2010-01-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-01-15 No data 1165 BROADWAY, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1590718 LL VIO INVOICED 2014-02-13 250 LL - License Violation
1006479 RENEWAL INVOICED 2013-01-02 340 Electronics Store Renewal
1006478 CNV_TFEE INVOICED 2013-01-02 8.470000267028809 WT and WH - Transaction Fee
175653 LL VIO INVOICED 2012-08-14 75 LL - License Violation
1006480 RENEWAL INVOICED 2010-12-02 340 Electronics Store Renewal
1006477 LICENSE INVOICED 2010-01-29 170 Electronic Store License Fee
1006481 CNV_TFEE INVOICED 2010-01-29 3.400000095367432 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-15 Pleaded DCA COMPLAINT SIGN NOT POSTED or NOT POSTED CONSPICUOUSLY 1 1 No data No data

Date of last update: 16 Jan 2025

Sources: New York Secretary of State