Name: | BIG FIVE SOLUTIONS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2005 (19 years ago) |
Entity Number: | 3299073 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | NN SOLUTIONS, LTD. |
Fictitious Name: | BIG FIVE SOLUTIONS |
Principal Address: | 635 MADISON AVE, 15TH FL, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CLAUDIO M GUAZZONI | Chief Executive Officer | 635 MADISON AVE, 15TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-30 | 2014-01-06 | Address | 635 MADISON AVE 15TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-01-30 | 2014-01-06 | Address | 635 MADISON AVE 15TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-12-30 | 2014-06-27 | Name | ZANETT COMMERCIAL SOLUTIONS, INC. |
2005-12-30 | 2012-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-30 | 2012-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140627000246 | 2014-06-27 | CERTIFICATE OF AMENDMENT | 2014-06-27 |
140106002266 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
121203000129 | 2012-12-03 | CERTIFICATE OF CHANGE | 2012-12-03 |
120118000095 | 2012-01-18 | ERRONEOUS ENTRY | 2012-01-18 |
DP-2091115 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
100111002476 | 2010-01-11 | BIENNIAL STATEMENT | 2009-12-01 |
080130003394 | 2008-01-30 | BIENNIAL STATEMENT | 2007-12-01 |
051230000445 | 2005-12-30 | APPLICATION OF AUTHORITY | 2005-12-30 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State