Search icon

BIGGS MANAGEMENT COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 W 14TH STREET, STE 205, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
MARK WEISS Chief Executive Officer 430 W 14TH STREET, STE 205, NEW YORK, NY, United States, 10014

History

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)

Filings

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