Search icon

BIGPRIN INC.

Company Details

Name: BIGPRIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2017 (8 years ago)
Entity Number: 5094440
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ZUDONG HUANG DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ZUDONG HUANG Chief Executive Officer 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-04-10 2024-06-12 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-04-10 2024-06-12 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-09 2024-04-10 Address 1980 NEW HIGHWAY STE G, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2017-04-12 2018-05-09 Address 1829 127TH ST STE H, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2017-03-01 2017-04-12 Address 1829 127TH ST STE G, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2017-03-01 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240612000043 2024-05-28 CERTIFICATE OF CHANGE BY ENTITY 2024-05-28
240410000038 2024-04-10 BIENNIAL STATEMENT 2024-04-10
180509000520 2018-05-09 CERTIFICATE OF CHANGE 2018-05-09
170412000135 2017-04-12 CERTIFICATE OF CHANGE 2017-04-12
170301010519 2017-03-01 CERTIFICATE OF INCORPORATION 2017-03-01

Date of last update: 07 Mar 2025

Sources: New York Secretary of State