Name: | BIG FOOTE COMMUNICATIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1994 (31 years ago) |
Entity Number: | 1801651 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 853 BROADWAY, SUITE 2114, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 853 BROADWAY, SUITE 2114, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
RAY P FOOTE III | Chief Executive Officer | 10 SYLVAN LN, OLD GREENWICH, CT, United States, 06780 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-03 | 1998-03-17 | Address | 444 EAST 86TH ST APT 32G, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1994-03-09 | 1996-04-03 | Address | 61 IRVING PLACE SUITE 3B, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140313006381 | 2014-03-13 | BIENNIAL STATEMENT | 2014-03-01 |
120420002446 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100330002921 | 2010-03-30 | BIENNIAL STATEMENT | 2010-03-01 |
080229003276 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060404002759 | 2006-04-04 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State