Search icon

BAG ONE ARTS, INC.

Company Details

Name: BAG ONE ARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1989 (36 years ago)
Entity Number: 1315439
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 115 BROADWAY / SUITE 1703, NEW YORK, NY, United States, 10025
Principal Address: STUDIO ONE, 1 WEST 72ND STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEXTER & WARMFLASH, PC DOS Process Agent 115 BROADWAY / SUITE 1703, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
YOKO ONO Chief Executive Officer STUDIO ONE, 1 WEST 72ND STREET, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
133505358
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-07 2021-01-06 Address 115 BROADWAY / SUITE 1703, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2011-01-14 2019-01-07 Address 115 BROADWAY / 15TH FL, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1999-01-25 2011-01-14 Address 115 BROADWAY, 15TH FL, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1997-02-20 1999-01-25 Address 61 BROADWAY, 10TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1994-02-15 2011-01-14 Address STUDIO ONE, 1 WEST 72ND STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210106061697 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190107060404 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103008296 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150129006363 2015-01-29 BIENNIAL STATEMENT 2015-01-01
130131006326 2013-01-31 BIENNIAL STATEMENT 2013-01-01

Court Cases

Court Case Summary

Filing Date:
1996-01-02
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BAG ONE ARTS, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State