Name: | AARON BASHA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1991 (34 years ago) |
Entity Number: | 1511924 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 750 LEXINGTON AVE 23RD FLR, NEW YORK, NY, United States, 10022 |
Address: | 115 EAST 57TH STREET, STE 1112, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 EAST 57TH STREET, STE 1112, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
AARON BASHA | Chief Executive Officer | 750 LEXINGTON AVE 23RD FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-17 | 2020-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2011-05-25 | 2018-06-05 | Address | 750 LEXINGTON AVE 23RD FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-05-25 | 2013-02-15 | Address | 750 LEXINGTON AVE 23RD FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-03-31 | 2011-05-25 | Address | 680 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2005-03-31 | 2011-05-25 | Address | 680 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2001-03-07 | 2005-03-31 | Address | 587 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-06-01 | 2005-03-31 | Address | 400 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-06-01 | 2011-05-25 | Address | 400 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1991-02-26 | 2001-03-07 | Address | 587 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1991-02-26 | 2012-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200826000493 | 2020-08-26 | CERTIFICATE OF AMENDMENT | 2020-08-26 |
180605000435 | 2018-06-05 | CERTIFICATE OF CHANGE | 2018-06-05 |
130215006282 | 2013-02-15 | BIENNIAL STATEMENT | 2013-02-01 |
121217000352 | 2012-12-17 | CERTIFICATE OF AMENDMENT | 2012-12-17 |
110525002417 | 2011-05-25 | BIENNIAL STATEMENT | 2011-02-01 |
070329002766 | 2007-03-29 | BIENNIAL STATEMENT | 2007-02-01 |
050331002004 | 2005-03-31 | BIENNIAL STATEMENT | 2005-02-01 |
030303002218 | 2003-03-03 | BIENNIAL STATEMENT | 2003-02-01 |
010307002751 | 2001-03-07 | BIENNIAL STATEMENT | 2001-02-01 |
940420002401 | 1994-04-20 | BIENNIAL STATEMENT | 1994-02-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-03-15 | No data | 673 MADISON AVE, Manhattan, NEW YORK, NY, 10065 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3008843 | CL VIO | CREDITED | 2019-03-27 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-03-15 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1128867303 | 2020-04-28 | 0202 | PPP | 750 Lexington Avenue 8-120, New York, NY, 10022 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9808688 | Copyright | 1998-12-08 | consent | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | AARON BASHA CORP. |
Role | Plaintiff |
Name | MAURICE JEWELRY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1997-05-27 |
Termination Date | 1998-03-04 |
Date Issue Joined | 1997-05-28 |
Section | 0101 |
Parties
Name | BEHNAM JEWELRY CORP. |
Role | Plaintiff |
Name | AARON BASHA CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 100 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1999-02-18 |
Termination Date | 2000-05-18 |
Date Issue Joined | 1999-05-06 |
Section | 0101 |
Parties
Name | AARON BASHA CORP. |
Role | Plaintiff |
Name | HAMPTON COURT, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 50 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | both |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1998-10-16 |
Termination Date | 2000-12-19 |
Date Issue Joined | 1999-07-02 |
Section | 0101 |
Status | Terminated |
Parties
Name | AARON BASHA CORP. |
Role | Plaintiff |
Name | QVC, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-12-09 |
Termination Date | 2023-03-20 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | ZINNAMON |
Role | Plaintiff |
Name | AARON BASHA CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 1000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1997-08-28 |
Termination Date | 1998-05-15 |
Date Issue Joined | 1997-10-31 |
Section | 1338 |
Parties
Name | AARON BASHA CORP. |
Role | Plaintiff |
Name | QVC, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 100 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1997-09-17 |
Termination Date | 2000-09-19 |
Date Issue Joined | 1997-11-17 |
Section | 0101 |
Parties
Name | AARON BASHA CORP. |
Role | Plaintiff |
Name | GOLDEN INTEGRITY, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 500 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1998-12-08 |
Termination Date | 2000-05-18 |
Date Issue Joined | 1999-01-21 |
Section | 1121 |
Parties
Name | AARON BASHA CORP. |
Role | Plaintiff |
Name | FELIX B. VOLLMAN, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State