Name: | BIG JOURNEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2001 (24 years ago) |
Entity Number: | 2634479 |
ZIP code: | 95833 |
County: | Kings |
Place of Formation: | New York |
Address: | 2804 GATEWAY OAKS DRIVE, #100, SACRAMENTO, CA, United States, 95833 |
Principal Address: | C/O BRENTWATER PARTNERS, 1800 VINE STREET, STE 105, LOS ANGELES, CA, United States, 90028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | DOS Process Agent | 2804 GATEWAY OAKS DRIVE, #100, SACRAMENTO, CA, United States, 95833 |
Name | Role | Address |
---|---|---|
STEPHEN A. SHILL | Chief Executive Officer | C/O BRENTWATER PARTNERS, 1800 VINE STREET, STE 105, LOS ANGELES, CA, United States, 90028 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | C/O DIPERNA, 31 HUDSON YARDS, 11 FL, STE 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | C/O BRENTWATER PARTNERS, 1800 VINE STREET, STE 105, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-05-15 | Address | C/O BRENTWATER PARTNERS, 1800 VINE STREET, STE 105, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2023-05-15 | Address | C/O DIPERNA, 31 HUDSON YARDS, 11 FL, STE 2, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046704 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230515004383 | 2023-05-15 | BIENNIAL STATEMENT | 2023-05-01 |
210510060642 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190522060121 | 2019-05-22 | BIENNIAL STATEMENT | 2019-05-01 |
181126000818 | 2018-11-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2018-11-26 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State