Search icon

THE BUSINESS ARTS INTEREST GROUP, INC.

Company Details

Name: THE BUSINESS ARTS INTEREST GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1994 (31 years ago)
Entity Number: 1816089
ZIP code: 10036
County: New York
Place of Formation: New York
Address: BAI GROUP, 560 WEST 43RD ST, #16E, NEW YORK, NY, United States, 10036
Principal Address: 560 WEST 43RD ST, #16E, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TONY ZISA Agent 18 WEST 69TH ST APT 4A, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
ANTHONY ZISA DOS Process Agent BAI GROUP, 560 WEST 43RD ST, #16E, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ANTHONY ZISA Chief Executive Officer 7660 BEVERLY BLVD, LOS ANGELES, CA, United States, 90036

History

Start date End date Type Value
1998-04-13 2002-05-21 Address 560 WEST 43RD ST, 5H, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1998-04-13 2002-05-21 Address 560 WEST 43RD ST., 5H, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1998-04-13 2002-05-21 Address 560 WEST 43RD ST, 5H, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-05-08 1998-04-13 Address 18 W 69TH ST, 4A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1996-05-08 1998-04-13 Address 165 W 46TH ST, STE 806, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-05-08 1998-04-13 Address 165 W 46TH ST, STE 806, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-04-28 1996-05-08 Address 18 WEST 69TH ST APT 4A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020521002565 2002-05-21 BIENNIAL STATEMENT 2002-04-01
000420002542 2000-04-20 BIENNIAL STATEMENT 2000-04-01
980413002619 1998-04-13 BIENNIAL STATEMENT 1998-04-01
960508002078 1996-05-08 BIENNIAL STATEMENT 1996-04-01
940428000224 1994-04-28 CERTIFICATE OF INCORPORATION 1994-04-28

Date of last update: 22 Jan 2025

Sources: New York Secretary of State