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
Name | Role | Address |
---|---|---|
APPLE 6 AVE SERVICE CORP. | DOS Process Agent | 125 KINGS HWY, STE. 7G, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
DANIL AVSHALUMOV | Chief Executive Officer | 125 KINGS HWY, STE. 7G, BROOKLYN, NY, United States, 11223 |
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 |
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) |
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 |
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 |
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