Search icon

BIG & SLOW, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BIG & SLOW, INC., MISSISSIPPI 1244147 MISSISSIPPI

Chief Executive Officer

Name Role Address
KAREN KOHLHAAS Chief Executive Officer 201 W 21ST STREET, #9G, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
BIG & SLOW, INC. DOS Process Agent 201 W. 21ST STREET, #9G, NEW YORK, NY, United States, 10011

History

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)

Filings

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