Search icon

BIG P CORP.

Company Details

Name: BIG P CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 2011 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4152275
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 40-24 70 ST 2ND FL, WOODSIDE, NY, United States, 11377
Principal Address: 148 E 103RD ST, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-722-9127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BISHNU P SHARMA-PAUDEL DOS Process Agent 40-24 70 ST 2ND FL, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
RIOHNI P SHAMA Chief Executive Officer 148 E 103RD ST, GROUND FL, NEW YORK, NY, United States, 10029

Licenses

Number Status Type Date End date
1421663-DCA Inactive Business 2012-03-12 2017-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2203819 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
131204002323 2013-12-04 BIENNIAL STATEMENT 2013-10-01
111012000215 2011-10-12 CERTIFICATE OF INCORPORATION 2011-10-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2234449 RENEWAL INVOICED 2015-12-15 110 Cigarette Retail Dealer Renewal Fee
2088286 SCALE-01 INVOICED 2015-05-22 20 SCALE TO 33 LBS
1472183 RENEWAL INVOICED 2013-10-25 110 Cigarette Retail Dealer Renewal Fee
349999 CNV_SI INVOICED 2013-10-02 20 SI - Certificate of Inspection fee (scales)
219100 SS VIO INVOICED 2013-04-12 50 SS - State Surcharge (Tobacco)
219099 TS VIO INVOICED 2013-04-12 750 TS - State Fines (Tobacco)
219101 TP VIO INVOICED 2013-04-12 750 TP - Tobacco Fine Violation
185098 OL VIO INVOICED 2012-09-18 750 OL - Other Violation
199088 WH VIO INVOICED 2012-09-18 480 WH - W&M Hearable Violation
340316 CNV_SI INVOICED 2012-08-08 20 SI - Certificate of Inspection fee (scales)

Date of last update: 26 Mar 2025

Sources: New York Secretary of State