Name: | BIGSTICK PRODUCTIONS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1969 (55 years ago) |
Date of dissolution: | 29 Sep 1982 |
Entity Number: | 285211 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1976-08-30 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-08-30 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1969-11-24 | 1976-08-30 | Address | 555 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-3919 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3920 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20110718009 | 2011-07-18 | ASSUMED NAME CORP INITIAL FILING | 2011-07-18 |
DP-74805 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
A339321-2 | 1976-08-30 | CERTIFICATE OF AMENDMENT | 1976-08-30 |
796735-5 | 1969-11-24 | CERTIFICATE OF INCORPORATION | 1969-11-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State