Search icon

BASSAMCO, INC.

Company Details

Name: BASSAMCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1991 (34 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1581934
ZIP code: 12824
County: Warren
Place of Formation: New York
Address: LAKE SHORE DRIVE, P.O.B. 18, DIAMOND POINT, NY, United States, 12824
Principal Address: 35 MAIN STREET, WARRENSBURG, NY, United States, 12885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER J. LAW, ESQ. DOS Process Agent LAKE SHORE DRIVE, P.O.B. 18, DIAMOND POINT, NY, United States, 12824

Chief Executive Officer

Name Role Address
ROBERT BOOTEN Chief Executive Officer 35 MAIN STREET, WARRENSBURG, NY, United States, 12885

History

Start date End date Type Value
1992-11-18 1993-10-29 Address 55 MAIN STREET, WARRENSBURG, NY, 12885, USA (Type of address: Chief Executive Officer)
1992-11-18 1993-10-29 Address 55 MAIN STREET, WARRENSBURG, NY, 12885, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1367416 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
931029002091 1993-10-29 BIENNIAL STATEMENT 1993-10-01
921118002439 1992-11-18 BIENNIAL STATEMENT 1992-10-01
911011000298 1991-10-11 CERTIFICATE OF INCORPORATION 1991-10-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State