Search icon

BIGCHALK, INC.

Company Details

Name: BIGCHALK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 2000 (24 years ago)
Date of dissolution: 22 Feb 2022
Entity Number: 2553422
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1000 CHESTERBROOK BLVD., SUITE 111, BERWYN, PA, United States, 19312

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN J LYNCH, JR. Chief Executive Officer 1000 CHESTERBROOK BLVD., SUITE 111, BERWYN, PA, United States, 19312

History

Start date End date Type Value
2019-01-28 2022-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-05-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-09-24 2022-05-06 Address 1000 CHESTERBROOK BLVD., SUITE 111, BERWYN, PA, 19312, USA (Type of address: Chief Executive Officer)
2000-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220506002513 2022-02-22 CERTIFICATE OF TERMINATION 2022-02-22
SR-31952 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31953 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
030519000364 2003-05-19 CERTIFICATE OF AMENDMENT 2003-05-19
020924002147 2002-09-24 BIENNIAL STATEMENT 2002-09-01
000915000571 2000-09-15 APPLICATION OF AUTHORITY 2000-09-15

Date of last update: 20 Jan 2025

Sources: New York Secretary of State