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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O MOHAMMED D HOSSAIN, 1165 BROADWAY, STORE 7, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1344018-DCA | Inactive | Business | 2010-01-29 | 2014-12-31 |
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 |
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 |
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 |
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