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
Name | Role | Address |
---|---|---|
TONY ZISA | Agent | 18 WEST 69TH ST APT 4A, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
ANTHONY ZISA | DOS Process Agent | BAI GROUP, 560 WEST 43RD ST, #16E, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ANTHONY ZISA | Chief Executive Officer | 7660 BEVERLY BLVD, LOS ANGELES, CA, United States, 90036 |
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) |
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