BASIC AMERICAN, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES D COLLINS | Chief Executive Officer | 1676 N. CALIFORNIA BLVD. SUITE 525, WALNUT CREEK, CA, United States, 94596 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State