Search icon

APP VIPER INC.

Company Details

Name: APP VIPER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2015 (10 years ago)
Entity Number: 4707767
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 222 EAST 34TH STREET, SUITE 722, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q6X1V2YPKJN3 2024-03-28 222 E 34TH ST, APT 722, NEW YORK, NY, 10016, 9835, USA 222 EAST 34TH STREET, APT. 722, NEW YORK, NY, 10016, USA

Business Information

Doing Business As APP VIPER INC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-04-13
Initial Registration Date 2023-03-09
Entity Start Date 2015-02-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511
Product and Service Codes DA01, DA10, DE02

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZUBAIR HASSAN
Address 222 EAST 34TH STREET, APT. 722, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name ZUBAIR HASSAN
Address 222 EAST 34TH STREET, APT. 722, NEW YORK, NY, 10016, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
APP VIPER INC. DOS Process Agent 222 EAST 34TH STREET, SUITE 722, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ZUBAIR HASSAN Chief Executive Officer 222 EAST 34TH STREET, APT 722, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 222 EAST 34TH STREET, APT 722, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-02-02 2025-02-01 Address 222 EAST 34TH STREET, APT 722, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-02-10 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-10 2025-02-01 Address 222 EAST 34TH STREET, SUITE 722, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040431 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230201000257 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220201000454 2022-02-01 BIENNIAL STATEMENT 2022-02-01
170202006001 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150210010070 2015-02-10 CERTIFICATE OF INCORPORATION 2015-02-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State