Search icon

THE BAZAR GROUP, INC.

Branch

Company Details

Name: THE BAZAR GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1959 (66 years ago)
Branch of: THE BAZAR GROUP, INC., Rhode Island (Company Number 000002120)
Entity Number: 119046
ZIP code: 10005
County: New York
Place of Formation: Rhode Island
Principal Address: 793 WATERMAN AVENUE, EAST PROVIDENCE, RI, United States, 02914
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BANICE C. BAZAR Chief Executive Officer 222 MESHANTICUT VALLEY PARKWAY, CRANSTON, RI, United States, 02920

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1986-02-10 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-10 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1976-05-27 1986-02-10 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1595 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1594 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110420002617 2011-04-20 BIENNIAL STATEMENT 2011-04-01
070406003197 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050512002140 2005-05-12 BIENNIAL STATEMENT 2005-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State