Name: | BIG ED FAT FIELD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1991 (34 years ago) |
Date of dissolution: | 21 Jun 2016 |
Entity Number: | 1554802 |
ZIP code: | 12189 |
County: | Albany |
Place of Formation: | New York |
Address: | 5 RIDGEFIELD WAY, WATERVLIET, NY, United States, 12189 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP M BLANCHFIELD | Chief Executive Officer | 5 RIDGEFIELD WAY, WATERVLIET, NY, United States, 12189 |
Name | Role | Address |
---|---|---|
BIG ED FAT FIELD, INC. | DOS Process Agent | 5 RIDGEFIELD WAY, WATERVLIET, NY, United States, 12189 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-13 | 2015-06-04 | Address | 95 EVERETT ROAD, COLONIE, NY, 12205, USA (Type of address: Service of Process) |
2011-06-13 | 2015-06-04 | Address | 95 EVERETT ROAD, COLONIE, NY, 12205, USA (Type of address: Chief Executive Officer) |
2008-05-12 | 2011-06-13 | Address | 5 RIDGEFIELD WAY, WATERVLIET, NY, 12189, USA (Type of address: Principal Executive Office) |
2005-08-03 | 2008-05-12 | Address | 11 CYPRESS DR, ALBANY, NY, 12211, 1509, USA (Type of address: Principal Executive Office) |
2003-06-11 | 2005-08-03 | Address | 11 CYPRESS DR, ALBANY, NY, 12211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160621000842 | 2016-06-21 | CERTIFICATE OF DISSOLUTION | 2016-06-21 |
150604006012 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
130610006025 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110613002235 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090529002356 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State