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
Name | Role | Address |
---|---|---|
ROBERT HOLDESBLATT | DOS Process Agent | 20 SQUDRON BLVD, STE 600, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ALAN APFELBAUM | Chief Executive Officer | 9 CHAMPION PARKWAY, MONTEBELLO, NY, United States, 10901 |
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) |
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