Name: | BA GOLD ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1990 (34 years ago) |
Entity Number: | 1495155 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 43 W 47TH ST, NEW YORK, NY, United States, 10036 |
Address: | 43 W. 47TH ST., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BORIS ARNOV | Chief Executive Officer | 43 W 47TH ST, MAIN LEVEL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 W. 47TH ST., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-23 | 2005-02-22 | Address | 43 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-12-23 | 2005-02-22 | Address | 43 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-12-30 | 2002-12-23 | Address | 27 WEST 47TH ST STORE #5, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1993-01-07 | 2002-12-23 | Address | 27 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2002-12-23 | Address | 27 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150209006161 | 2015-02-09 | BIENNIAL STATEMENT | 2014-12-01 |
121221002170 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
110107002242 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081124002982 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061206002943 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
318171 | CNV_SI | INVOICED | 2010-05-26 | 20 | SI - Certificate of Inspection fee (scales) |
302329 | CNV_SI | INVOICED | 2008-12-24 | 20 | SI - Certificate of Inspection fee (scales) |
294683 | CNV_SI | INVOICED | 2007-05-23 | 20 | SI - Certificate of Inspection fee (scales) |
262494 | CNV_SI | INVOICED | 2003-05-23 | 40 | SI - Certificate of Inspection fee (scales) |
247926 | CNV_SI | INVOICED | 2001-05-02 | 100 | SI - Certificate of Inspection fee (scales) |
240719 | CNV_SI | INVOICED | 2000-03-08 | 120 | SI - Certificate of Inspection fee (scales) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State