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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN J LYNCH, JR. | Chief Executive Officer | 1000 CHESTERBROOK BLVD., SUITE 111, BERWYN, PA, United States, 19312 |
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) |
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