Search icon

BASIC CONSULTANTS CORP.

Headquarter

Company Details

Name: BASIC CONSULTANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1964 (61 years ago)
Entity Number: 179445
ZIP code: 33409
County: New York
Place of Formation: New York
Address: 1801 SOUTH AUSTRALIAN AVENUE, WEST PALM BEACH, FL, United States, 33409
Principal Address: C/O COPPERLINE PARTNERS LLC, 1801 SOUTH AUSTRALIAN AVENUE, WEST PALM BEACH, FL, United States, 33409

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON SCHLESINGER Chief Executive Officer C/O COPPERLINE PARTNERS LLC, 1801 SOUTH AUSTRALIAN AVENUE, WEST PALM BEACH, FL, United States, 33409

DOS Process Agent

Name Role Address
C/O COPPERLINE PARTNERS LLC DOS Process Agent 1801 SOUTH AUSTRALIAN AVENUE, WEST PALM BEACH, FL, United States, 33409

Links between entities

Type:
Headquarter of
Company Number:
0768953
State:
CONNECTICUT

History

Start date End date Type Value
2021-08-24 2022-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-01 2021-01-14 Address 1801 SOUTH AUSTRALIAN AVENUE, WEST PALM BEACH, FL, 33409, USA (Type of address: Service of Process)
2015-06-01 2017-07-05 Address C/O COPPERLINE PARTNERS LLC, 1801 SOUH AUSTRALIAN AVENUE, WEST PALM BEACH, FL, 33409, USA (Type of address: Chief Executive Officer)
2014-08-19 2015-06-01 Address 60 EAST END AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2014-08-19 2015-06-01 Address 60 EAST END AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220926001791 2022-09-26 BIENNIAL STATEMENT 2022-08-01
210114060538 2021-01-14 BIENNIAL STATEMENT 2020-08-01
190123060203 2019-01-23 BIENNIAL STATEMENT 2018-08-01
170705007312 2017-07-05 BIENNIAL STATEMENT 2016-08-01
150701000052 2015-07-01 CERTIFICATE OF CHANGE 2015-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State