Name: | BIG YANK CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1972 (53 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 241991 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | PO BOX 12500, 300 NEW CIRCLE ROAD NORTH WEST, LEXINGTON, KY, United States, 40583 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MR. HARVEY APPELLE | Chief Executive Officer | MERRILL LYNCH INTERFUNDING, WORLD FINANCIAL CTR. N. TOWER, NEW YORK, NY, United States, 10281 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-21 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-06-21 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1990-11-23 | 1995-06-21 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-11-23 | 1995-06-21 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-02-23 | 1990-11-23 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1679953 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
C250550-2 | 1997-08-06 | ASSUMED NAME CORP INITIAL FILING | 1997-08-06 |
970407000396 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
950621000260 | 1995-06-21 | CERTIFICATE OF CHANGE | 1995-06-21 |
930609002252 | 1993-06-09 | BIENNIAL STATEMENT | 1992-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State