Search icon

BIG YEAR PRODUCTIONS, INC.

Company Details

Name: BIG YEAR PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1995 (30 years ago)
Entity Number: 1903047
ZIP code: 11965
County: New York
Place of Formation: New York
Principal Address: 6 VALLEY RD, SHELTER ISLAND HEIGHTS, NY, United States, 11965
Address: PO BOX 298, SHELTER ISLAND HEIGHTS, NY, United States, 11965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIG YEAR PRODUCTIONS, INC. DOS Process Agent PO BOX 298, SHELTER ISLAND HEIGHTS, NY, United States, 11965

Chief Executive Officer

Name Role Address
VANESSA ROTH Chief Executive Officer PO BOX 298, SHELTER ISLAND HEIGHTS, NY, United States, 11965

History

Start date End date Type Value
2013-03-08 2021-03-05 Address 57 MIDDAGH ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2012-08-21 2013-03-08 Address 57 MIDDAGH ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2012-08-21 2021-03-05 Address 57 MIDDAGH ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1995-03-14 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-14 2012-08-21 Address 845 WEST END AVENUE #6A, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305060118 2021-03-05 BIENNIAL STATEMENT 2021-03-01
170301006524 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150323006152 2015-03-23 BIENNIAL STATEMENT 2015-03-01
130308006293 2013-03-08 BIENNIAL STATEMENT 2013-03-01
120821002408 2012-08-21 BIENNIAL STATEMENT 2011-03-01
950314000523 1995-03-14 CERTIFICATE OF INCORPORATION 1995-03-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State