Name: | THE BIG IDEA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1994 (31 years ago) |
Date of dissolution: | 02 Jul 2001 |
Entity Number: | 1826138 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 470 PARK AVE S, 12TH FL N, NEW YORK, NY, United States, 10016 |
Principal Address: | 330 E 39TH ST, 23-G, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE BIG IDEA INC., ILLINOIS | CORP_58541788 | ILLINOIS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
JAMES GIFFIN | Chief Executive Officer | 470 PARK AVE S, 12TH FL N, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 470 PARK AVE S, 12TH FL N, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-02 | 1998-06-05 | Address | 118 EAST 28TH ST, 201, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-07-02 | 1998-06-05 | Address | 305 EAST 24TH ST, 6-E, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1996-07-02 | 1998-06-05 | Address | 118 EAST 28TH STREET, 201, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1994-06-03 | 1996-07-02 | Address | SUITE 15 J, 20 EAST 35TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010702000343 | 2001-07-02 | CERTIFICATE OF DISSOLUTION | 2001-07-02 |
980605002697 | 1998-06-05 | BIENNIAL STATEMENT | 1998-06-01 |
960702002120 | 1996-07-02 | BIENNIAL STATEMENT | 1996-06-01 |
940603000360 | 1994-06-03 | CERTIFICATE OF INCORPORATION | 1994-06-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State