Name: | THE BIG PARTY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1998 (27 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 2252131 |
ZIP code: | 10011 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 1457 VFW PARKWAY, WEST ROXBURY, MA, United States, 02132 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROBERT D. TRABUCCO | Chief Executive Officer | 1457 VFW PARKWAY, WEST ROXBURY, MA, United States, 02132 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-22 | 1999-09-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-04-22 | 1999-09-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1635659 | 2003-03-26 | ANNULMENT OF AUTHORITY | 2003-03-26 |
000509002815 | 2000-05-09 | BIENNIAL STATEMENT | 2000-04-01 |
990928001035 | 1999-09-28 | CERTIFICATE OF CHANGE | 1999-09-28 |
980422000794 | 1998-04-22 | APPLICATION OF AUTHORITY | 1998-04-22 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State