BIG APPLE EQUIPMENT CORPORATION
Headquarter
Name: | BIG APPLE EQUIPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1981 (44 years ago) |
Date of dissolution: | 12 Dec 2006 |
Entity Number: | 712145 |
ZIP code: | 10580 |
County: | New York |
Place of Formation: | New York |
Address: | GETMAN & SCALISE, 350 THEODORE FREMD AVENUE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL GETMAN ESQ | DOS Process Agent | GETMAN & SCALISE, 350 THEODORE FREMD AVENUE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-29 | 1997-09-12 | Address | ATTN: JON H.I. GROUF, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1981-07-20 | 1993-06-29 | Address | 30 ROCKEFELLER PL, (3325), NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061212000119 | 2006-12-12 | CERTIFICATE OF DISSOLUTION | 2006-12-12 |
970912000641 | 1997-09-12 | CERTIFICATE OF CHANGE | 1997-09-12 |
930629000182 | 1993-06-29 | CERTIFICATE OF CHANGE | 1993-06-29 |
B023626-4 | 1983-09-26 | CERTIFICATE OF AMENDMENT | 1983-09-26 |
A808991-4 | 1981-10-27 | CERTIFICATE OF AMENDMENT | 1981-10-27 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State