Name: | BIG T SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 2006 (19 years ago) |
Date of dissolution: | 29 Jun 2015 |
Entity Number: | 3325548 |
ZIP code: | 10038 |
County: | Nassau |
Place of Formation: | New York |
Address: | 45 JOHN STREET / SUITE 711, NEW YORK, NY, United States, 10038 |
Principal Address: | 42 ELM STREET, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J. CARECCIA | Chief Executive Officer | 42 ELM STREET, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET / SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-24 | 2008-03-03 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150629000904 | 2015-06-29 | CERTIFICATE OF DISSOLUTION | 2015-06-29 |
140422002339 | 2014-04-22 | BIENNIAL STATEMENT | 2014-02-01 |
120314002622 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100225002782 | 2010-02-25 | BIENNIAL STATEMENT | 2010-02-01 |
080303003041 | 2008-03-03 | BIENNIAL STATEMENT | 2008-02-01 |
060224000844 | 2006-02-24 | CERTIFICATE OF INCORPORATION | 2006-02-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State