Search icon

MR. BIGS ADI REALTY CORP.

Company Details

Name: MR. BIGS ADI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1987 (38 years ago)
Date of dissolution: 07 Jun 2024
Entity Number: 1184385
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1325 BROADWAY, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY ADIPIETRO Chief Executive Officer 1325 BROADWAY, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1325 BROADWAY, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2024-06-07 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2011-08-18 2024-06-24 Address 1325 BROADWAY, BROOKLYN, NY, 11221, 3602, USA (Type of address: Chief Executive Officer)
2009-08-05 2011-08-18 Address 1325 BROADWAY, BROOKLYN, NY, 11221, 3602, USA (Type of address: Chief Executive Officer)
2007-08-15 2009-08-05 Address 1325-31 BROADWAY, BROOKLYN, NY, 11221, 3602, USA (Type of address: Chief Executive Officer)
1993-08-16 2007-08-15 Address 1325-31 BROADWAY, BROOKLYN, NY, 11221, 3602, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240624002807 2024-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-07
170526006161 2017-05-26 BIENNIAL STATEMENT 2015-07-01
130813002165 2013-08-13 BIENNIAL STATEMENT 2013-07-01
110818002555 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090805002297 2009-08-05 BIENNIAL STATEMENT 2009-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State