Name: | BIGGS MANAGEMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1998 (27 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2214146 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 430 W 14TH STREET, STE 205, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 430 W 14TH STREET, STE 205, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
MARK WEISS | Chief Executive Officer | 430 W 14TH STREET, STE 205, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-15 | 2009-10-29 | Address | 153 LUDLOW ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2002-02-15 | 2009-10-29 | Address | 153 LUDLOW ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2002-02-15 | 2009-10-29 | Address | 153 LUDLOW ST / GROUND FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1998-01-05 | 2002-02-15 | Address | 114 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1814427 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
100114002882 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
091029002162 | 2009-10-29 | BIENNIAL STATEMENT | 2008-01-01 |
020215002305 | 2002-02-15 | BIENNIAL STATEMENT | 2002-01-01 |
980105000376 | 1998-01-05 | CERTIFICATE OF INCORPORATION | 1998-01-05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State