Name: | BASELINE DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1989 (36 years ago) |
Entity Number: | 1348720 |
ZIP code: | 13032 |
County: | Madison |
Place of Formation: | New York |
Address: | MT PLEASANT RD, CANASTOTA, NY, United States, 13032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUG FUSILLO | Chief Executive Officer | PO BOX 186, CANASTOTA, NY, United States, 13032 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MT PLEASANT RD, CANASTOTA, NY, United States, 13032 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-07 | 2013-05-23 | Address | MT PLEASANT CEMETERY RD, CANASTOTA, NY, 13032, 0400, USA (Type of address: Principal Executive Office) |
1997-05-14 | 1999-06-07 | Address | PO BOX 400, CANASTOTA, NY, 13032, 0400, USA (Type of address: Chief Executive Officer) |
1997-05-14 | 1999-06-07 | Address | PO BOX 400, 1 COMMERCIAL DR, CANASTOTA, NY, 13032, 0400, USA (Type of address: Principal Executive Office) |
1997-05-14 | 1999-06-07 | Address | PO BOX 400, CANASTOTA, NY, 13032, 0400, USA (Type of address: Service of Process) |
1993-01-22 | 1997-05-14 | Address | PO BOX 400 1 COMMERCIAL DR, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130523002139 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110518002832 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090428002569 | 2009-04-28 | BIENNIAL STATEMENT | 2009-05-01 |
070619002578 | 2007-06-19 | BIENNIAL STATEMENT | 2007-05-01 |
050712002142 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State