Search icon

THE BIG IDEA INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of THE BIG IDEA INC., ILLINOIS CORP_58541788 ILLINOIS

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
JAMES GIFFIN Chief Executive Officer 470 PARK AVE S, 12TH FL N, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 470 PARK AVE S, 12TH FL N, NEW YORK, NY, United States, 10016

History

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)

Filings

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