BIG V SUPERMARKETS, INC.
Headquarter
Name: | BIG V SUPERMARKETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1960 (65 years ago) |
Date of dissolution: | 05 Jan 2004 |
Entity Number: | 133968 |
ZIP code: | 10921 |
County: | Orange |
Place of Formation: | New York |
Address: | ATTN: PRESIDENT, 176 NORTH MAIN STREET, FLORIDA, NY, United States, 10921 |
Principal Address: | 176 NORTH MAIN STREET, FLORIDA, NY, United States, 10921 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A. TOOPES, JR. | Chief Executive Officer | 176 NORTH MAIN STREET, FLORIDA, NY, United States, 10921 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRESIDENT, 176 NORTH MAIN STREET, FLORIDA, NY, United States, 10921 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2002-07-11 | 2002-07-16 | Address | 176 NORTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Service of Process) |
1992-12-18 | 2002-07-11 | Address | 176 NORTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Service of Process) |
1992-12-18 | 2002-07-11 | Address | 176 NORTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office) |
1992-12-18 | 2002-07-11 | Address | 176 NORTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer) |
1986-04-03 | 2002-07-16 | Shares | Share type: PAR VALUE, Number of shares: 45000000, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180525041 | 2018-05-25 | ASSUMED NAME CORP INITIAL FILING | 2018-05-25 |
040105000287 | 2004-01-05 | CERTIFICATE OF DISSOLUTION | 2004-01-05 |
020716000629 | 2002-07-16 | CERTIFICATE OF AMENDMENT | 2002-07-16 |
020711002476 | 2002-07-11 | BIENNIAL STATEMENT | 2000-12-01 |
990106002068 | 1999-01-06 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State