AMERICA BIG APPLE, LTD

Name: | AMERICA BIG APPLE, LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 |
Entity Number: | 4315140 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 16501 72ND AVE, FL1, FRESH MEADOWS, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERICA BIG APPLE, LTD | DOS Process Agent | 16501 72ND AVE, FL1, FRESH MEADOWS, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
MIN ZI | Chief Executive Officer | 16501 72ND AVE, FL1, FRESH MEADOWS, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-31 | 2022-09-26 | Address | 16501 72ND AVE, FL1, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer) |
2018-10-31 | 2022-09-26 | Address | 16501 72ND AVE, FL1, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
2016-12-06 | 2018-10-31 | Address | 1418 121ST ST, FL2, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
2016-12-06 | 2018-10-31 | Address | 1418 121ST ST, FL2, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2016-12-06 | 2018-10-31 | Address | 1418 121ST ST, FL2, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220926001696 | 2022-09-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-23 |
181031006258 | 2018-10-31 | BIENNIAL STATEMENT | 2018-10-01 |
161206006689 | 2016-12-06 | BIENNIAL STATEMENT | 2016-10-01 |
151113006276 | 2015-11-13 | BIENNIAL STATEMENT | 2014-10-01 |
121031000280 | 2012-10-31 | CERTIFICATE OF INCORPORATION | 2012-10-31 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State