Search icon

BASUM CORPORATION

Headquarter

Company Details

Name: BASUM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1987 (38 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 1138200
ZIP code: 10016
County: Rensselaer
Place of Formation: New York
Address: HOROWITZ & MOLLEN, 600 3RD AVE., NEW YORK, NY, United States, 10016
Principal Address: 273 CLOVE RD., CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRAIG P. ARCURI Chief Executive Officer 273 CLOVE RD., CASTLETON, NY, United States, 12033

DOS Process Agent

Name Role Address
C/O GRAUBARD MOSKOVITZ DANNETT DOS Process Agent HOROWITZ & MOLLEN, 600 3RD AVE., NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F98000000680
State:
FLORIDA

History

Start date End date Type Value
1997-04-09 1999-02-05 Address 810 VAN HOESEN RD, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer)
1997-04-09 1999-02-05 Address 810 VAN HOESEN RD, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office)
1993-07-29 1997-04-09 Address 515 COLUMBIA STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1993-07-29 1997-04-09 Address 805 VAN HOESEN ROAD, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1626608 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
990205002112 1999-02-05 BIENNIAL STATEMENT 1999-01-01
970409002279 1997-04-09 BIENNIAL STATEMENT 1997-01-01
930729002024 1993-07-29 BIENNIAL STATEMENT 1993-01-01
B448363-4 1987-01-21 CERTIFICATE OF INCORPORATION 1987-01-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State