Search icon

BIG APPLE HOUSING CORP.

Company Details

Name: BIG APPLE HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1980 (45 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 610015
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 20 SQUDRON BLVD, STE 600, NEW CITY, NY, United States, 10956
Principal Address: 9 CHAMPION PARKWAY, MONTEBELLO, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT HOLDESBLATT DOS Process Agent 20 SQUDRON BLVD, STE 600, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ALAN APFELBAUM Chief Executive Officer 9 CHAMPION PARKWAY, MONTEBELLO, NY, United States, 10901

History

Start date End date Type Value
2014-04-17 2021-12-10 Address 20 SQUDRON BLVD, STE 600, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2000-03-27 2021-12-10 Address 9 CHAMPION PARKWAY, MONTEBELLO, NY, 10901, USA (Type of address: Chief Executive Officer)
1998-02-19 2000-03-27 Address 26 POPLAR RD, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
1998-02-19 2000-03-27 Address 26 POPLAR RD, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office)
1980-02-21 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-02-21 2014-04-17 Address 108 NEW HEMPSTEAD RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211210001759 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140417002333 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120509002638 2012-05-09 BIENNIAL STATEMENT 2012-02-01
100309002984 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080304002085 2008-03-04 BIENNIAL STATEMENT 2008-02-01
060209002953 2006-02-09 BIENNIAL STATEMENT 2006-02-01
040202002901 2004-02-02 BIENNIAL STATEMENT 2004-02-01
020206002025 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000327002833 2000-03-27 BIENNIAL STATEMENT 2000-02-01
980219002300 1998-02-19 BIENNIAL STATEMENT 1998-02-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State