Name: | BIG & SLOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 2005 (20 years ago) |
Entity Number: | 3194110 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 201 W. 21ST STREET, #9G, NEW YORK, NY, United States, 10011 |
Principal Address: | 201 W 21ST STREET, #9G, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BIG & SLOW, INC., MISSISSIPPI | 1244147 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
KAREN KOHLHAAS | Chief Executive Officer | 201 W 21ST STREET, #9G, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BIG & SLOW, INC. | DOS Process Agent | 201 W. 21ST STREET, #9G, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-15 | 2017-04-20 | Address | 201 W 21ST STREET, #96, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2007-06-19 | 2009-04-15 | Address | 201 W 21ST STREET, #96, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2007-06-19 | 2013-06-20 | Address | 201 W 21ST STREET, #96, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2005-04-21 | 2013-06-20 | Address | 353 WEST 56TH STREET, #9N, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210412060634 | 2021-04-12 | BIENNIAL STATEMENT | 2021-04-01 |
190412060089 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170420006128 | 2017-04-20 | BIENNIAL STATEMENT | 2017-04-01 |
130620006074 | 2013-06-20 | BIENNIAL STATEMENT | 2013-04-01 |
110526003532 | 2011-05-26 | BIENNIAL STATEMENT | 2011-04-01 |
090415003251 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070619002495 | 2007-06-19 | BIENNIAL STATEMENT | 2007-04-01 |
050421000114 | 2005-04-21 | CERTIFICATE OF INCORPORATION | 2005-04-21 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State