BASIX CORPORATION

Name: | BASIX CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1957 (68 years ago) |
Entity Number: | 167274 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 900
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1989-11-21 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1989-11-21 | 1989-11-21 | Shares | Share type: PAR VALUE, Number of shares: 275000000, Par value: 0.01 |
1989-11-21 | 1996-04-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-11-21 | 1989-11-21 | Shares | Share type: PAR VALUE, Number of shares: 125000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2241 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
000118001170 | 2000-01-18 | CERTIFICATE OF CHANGE | 2000-01-18 |
960417000072 | 1996-04-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1996-04-17 |
C175320-2 | 1991-03-21 | ASSUMED NAME CORP INITIAL FILING | 1991-03-21 |
C078831-9 | 1989-11-21 | CERTIFICATE OF AMENDMENT | 1989-11-21 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State