BIG S. SERVICE CENTER INC.

Name: | BIG S. SERVICE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1961 (65 years ago) |
Entity Number: | 134443 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 446 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VERA ALBANO | Chief Executive Officer | 446 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 446 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
1961-01-06 | 1995-04-27 | Address | 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171113170 | 2017-11-13 | ASSUMED NAME CORP DISCONTINUANCE | 2017-11-13 |
20170710104 | 2017-07-10 | ASSUMED NAME CORP INITIAL FILING | 2017-07-10 |
150114006049 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130131002262 | 2013-01-31 | BIENNIAL STATEMENT | 2013-01-01 |
110214002557 | 2011-02-14 | BIENNIAL STATEMENT | 2011-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
210085 | OL VIO | INVOICED | 2013-03-11 | 250 | OL - Other Violation |
173917 | CL VIO | INVOICED | 2012-07-03 | 125 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State