Search icon

BASIC AMERICAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BASIC AMERICAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1987 (38 years ago)
Entity Number: 1155929
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1676 N. California Blvd. Suite 525, WALNUT CREEK, CA, United States, 94596

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JAMES D COLLINS Chief Executive Officer 1676 N. CALIFORNIA BLVD. SUITE 525, WALNUT CREEK, CA, United States, 94596

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 1676 N. CALIFORNIA BLVD. SUITE 525, WALNUT CREEK, CA, 94596, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 2999 OAK RD, SUITE 800, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-05 Address 2999 OAK RD, SUITE 800, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 2999 OAK RD, SUITE 800, WALNUT CREEK, CA, 94597, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250305005272 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230307004102 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210301060634 2021-03-01 BIENNIAL STATEMENT 2021-03-01
200623000068 2020-06-23 CERTIFICATE OF CHANGE 2020-06-23
190308060605 2019-03-08 BIENNIAL STATEMENT 2019-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State