Search icon

APPLE 6 AVE SERVICE CORP.

Company Details

Name: APPLE 6 AVE SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2010 (15 years ago)
Entity Number: 3919620
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 125 KINGS HWY, STE. 7G, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 212-967-7171

Phone +1 917-637-9621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APPLE 6 AVE SERVICE CORP. DOS Process Agent 125 KINGS HWY, STE. 7G, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
DANIL AVSHALUMOV Chief Executive Officer 125 KINGS HWY, STE. 7G, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2059292-DCA Inactive Business 2017-10-13 2020-06-30
2059293-DCA Inactive Business 2017-10-13 2018-12-31
2059295-DCA Inactive Business 2017-10-13 2018-06-30
2059205-DCA Inactive Business 2017-10-11 2018-12-31
1349589-DCA Inactive Business 2011-05-12 2014-12-31
1349592-DCA Inactive Business 2010-04-09 2014-06-30

History

Start date End date Type Value
2023-12-26 2023-12-26 Address 2400 EAST 3RD STREET, STE. 625, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2020-11-03 2023-12-26 Address 2400 EAST 3RD STREET, STE. 625, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2020-11-03 2023-12-26 Address 2400 EAST 3RD STREET, STE. 625, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2018-08-07 2020-11-03 Address 247 EAST 77TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2018-08-07 2020-11-03 Address 247 EAST 77TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2014-07-03 2018-08-07 Address 1600 AVENUE T, SUITE 2E, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2014-07-03 2018-08-07 Address 1600 AVNUE T, SUITE 2E, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2014-07-03 2018-08-07 Address 1600 AVENUE T, SUITE 2E, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2012-06-18 2014-07-03 Address D AVSHALUMOV, 993 A AVE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-06-18 2014-07-03 Address 993A AVENUE OF AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231226002830 2023-12-26 BIENNIAL STATEMENT 2023-12-26
201103060942 2020-11-03 BIENNIAL STATEMENT 2020-03-01
180807006912 2018-08-07 BIENNIAL STATEMENT 2018-03-01
140703002189 2014-07-03 BIENNIAL STATEMENT 2014-03-01
120618002538 2012-06-18 BIENNIAL STATEMENT 2012-03-01
100304000261 2010-03-04 CERTIFICATE OF INCORPORATION 2010-03-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-28 No data 247 E 77TH ST, Manhattan, NEW YORK, NY, 10075 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-13 No data 247 E 77TH ST, Manhattan, NEW YORK, NY, 10075 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-17 No data 347 5TH AVE, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-04 No data 247 E 77TH ST, Manhattan, NEW YORK, NY, 10075 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-08 No data 347 5TH AVE, Manhattan, NEW YORK, NY, 10016 Warning 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
2832408 RENEWAL INVOICED 2018-08-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2674433 LICENSE INVOICED 2017-10-06 170 Electronic & Home Appliance Service Dealer License Fee
2674437 FINGERPRINT CREDITED 2017-10-06 75 Fingerprint Fee
2674439 FINGERPRINT INVOICED 2017-10-06 75 Fingerprint Fee
2674455 LICENSE INVOICED 2017-10-06 170 Electronic & Home Appliance Service Dealer License Fee
2674456 LICENSE INVOICED 2017-10-06 255 Electronic Store License Fee
2674440 LICENSE INVOICED 2017-10-06 255 Electronic Store License Fee
201313 LL VIO INVOICED 2013-03-13 200 LL - License Violation
1046725 CNV_TFEE INVOICED 2013-01-30 8.470000267028809 WT and WH - Transaction Fee
1046724 RENEWAL INVOICED 2013-01-30 340 Electronics Store Renewal

Date of last update: 10 Mar 2025

Sources: New York Secretary of State