Search icon

BIG T SALES CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY J. CARECCIA Chief Executive Officer 42 ELM STREET, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET / SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

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)

Filings

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