Name: | BASEC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1994 (31 years ago) |
Entity Number: | 1846549 |
ZIP code: | 12542 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 171 RIDGE RD, MARLBORO, NY, United States, 12542 |
Address: | 210 Ridge Road, Marlboro, NY, United States, 12542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BASEC CORP. | DOS Process Agent | 210 Ridge Road, Marlboro, NY, United States, 12542 |
Name | Role | Address |
---|---|---|
EMANUEL CAUCHI | Chief Executive Officer | 171 RIDGE ROAD, MARLBORO, NY, United States, 12542 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-27 | 2024-08-27 | Address | 171 RIDGE ROAD, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2024-08-27 | Address | 171 RIDGE ROAD, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | 171 RIDGE ROAD, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2024-08-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-30 | 2024-08-27 | Address | 1978 RT 9W, MILTON, NY, 12547, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240827002185 | 2024-08-27 | BIENNIAL STATEMENT | 2024-08-27 |
230630001044 | 2023-06-30 | BIENNIAL STATEMENT | 2022-08-01 |
140815006167 | 2014-08-15 | BIENNIAL STATEMENT | 2014-08-01 |
100819002631 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
060831002633 | 2006-08-31 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State