Search icon

APPLAUSE NETWORK TV, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPLAUSE NETWORK TV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2010 (15 years ago)
Entity Number: 3942095
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 41 SCHERMERHORN STREET, #134, BROOKLYN, NY, United States, 11201
Principal Address: 41 SCHERMERHORN STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGINA BRAGGS DOS Process Agent 41 SCHERMERHORN STREET, #134, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
REGINA BRAGGS Agent 41 SCHEMERHORD STREET #134, BROOKLYN, NY, 11201

Chief Executive Officer

Name Role Address
REGINA D. BRAGGS Chief Executive Officer 41 SCHERMERHORN STREET, BROOKLYN, NY, United States, 11201

Central Index Key

CIK number:
0001848995
Phone:
347-499-3722

Latest Filings

Form type:
D/A
File number:
021-391477
Filing date:
2022-03-25
File:
Form type:
D/A
File number:
021-391477
Filing date:
2021-04-20
File:
Form type:
D/A
File number:
021-391477
Filing date:
2021-03-24
File:
Form type:
D
File number:
021-391477
Filing date:
2021-03-08
File:

History

Start date End date Type Value
2014-09-05 2016-04-05 Address 44 COURT ST SUITE 1217, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2014-09-05 2016-04-05 Address 44 COURT ST STE 1217, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2014-04-09 2014-09-05 Address 41 SCHERMERHORN STREET, #134, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2014-04-09 2014-09-05 Address 41 SCHERMERHORN STREET, #134, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2010-04-27 2011-10-07 Address 20 ROBERT PITT DRIVE STE 214, MONSEY, NY, 10952, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200423060431 2020-04-23 BIENNIAL STATEMENT 2020-04-01
180402006947 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160405006644 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140905002063 2014-09-05 AMENDMENT TO BIENNIAL STATEMENT 2014-04-01
140409007006 2014-04-09 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State