Search icon

PARTY BASICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARTY BASICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1988 (37 years ago)
Entity Number: 1308076
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: POB 944, SMITHTOWN, NY, United States, 11787
Principal Address: 90 13TH AVE BLDG 7 UNIT 7, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA M ANDERSEN Chief Executive Officer 90 13TH AVE, BLDG 7 UNIT 7, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB 944, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1992-12-01 1997-01-17 Address 33 SHENANDOAH BLVD, BOX 565, NESCONSET, NY, 11767, 0565, USA (Type of address: Chief Executive Officer)
1988-11-22 1992-12-01 Address 33 SHENANDOAH BLVD, POB 565, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021024002376 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001107002032 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981029002333 1998-10-29 BIENNIAL STATEMENT 1998-11-01
970117002046 1997-01-17 BIENNIAL STATEMENT 1996-11-01
931108002283 1993-11-08 BIENNIAL STATEMENT 1993-11-01

Court Cases

Court Case Summary

Filing Date:
1999-10-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
PARTY BASICS, INC.
Party Role:
Plaintiff
Party Name:
IMAGE ARTS, INC.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State