Name: | BIG CITY ENTERTAINMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1989 (36 years ago) |
Entity Number: | 1324597 |
ZIP code: | 10533 |
County: | New York |
Place of Formation: | New York |
Address: | ONE BRIDGE STREET, SUITE 72, IRVINGTON, NY, United States, 10533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND L. OVETSKY | Chief Executive Officer | ONE BRIDGE STREET, SUITE 72, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE BRIDGE STREET, SUITE 72, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-07 | 2009-02-10 | Address | 36 MOUNTAIN RD, IRVINGTON, NY, 10533, 1406, USA (Type of address: Chief Executive Officer) |
2003-02-11 | 2005-03-07 | Address | 36 MOUNTAIN RD, IRVINGTON, NY, 10533, 1406, USA (Type of address: Chief Executive Officer) |
2003-02-11 | 2009-02-10 | Address | 36 MOUNTAIN RD, IRVINGTON, NY, 10533, 1406, USA (Type of address: Service of Process) |
2003-02-11 | 2009-02-10 | Address | 36 MOUNTAIN RD, IRVINGTON, NY, 10533, 1406, USA (Type of address: Principal Executive Office) |
1993-05-28 | 2003-02-11 | Address | 240 CENTRAL PARK SOUTH, APT 6R, NEW YORK, NY, 10019, 1413, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090210002615 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
070226002839 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
050307002946 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030211002621 | 2003-02-11 | BIENNIAL STATEMENT | 2003-02-01 |
010213002377 | 2001-02-13 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State