BASE ONE TECHNOLOGIES, LTD.

Name: | BASE ONE TECHNOLOGIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1994 (31 years ago) |
Date of dissolution: | 31 Dec 2010 |
Entity Number: | 1795583 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 15 IRVING PLACE, NEW ROCHELLE, NY, United States, 10801 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LIZA R ZANERI | Chief Executive Officer | 15 IRVING PLACE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-04 | 2009-02-18 | Address | 15 IRVING PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1996-03-18 | 1998-03-04 | Address | 633 ROUTE 111, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1994-02-15 | 1996-03-18 | Address | SUITE 201, 1001 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101229000870 | 2010-12-29 | CERTIFICATE OF MERGER | 2010-12-31 |
090218000011 | 2009-02-18 | CERTIFICATE OF CHANGE | 2009-02-18 |
080313003037 | 2008-03-13 | BIENNIAL STATEMENT | 2008-02-01 |
060307002026 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
040211002742 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State