BABTECH INC.

Name: | BABTECH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1995 (30 years ago) |
Date of dissolution: | 13 Aug 2018 |
Entity Number: | 1884978 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 234 W 39TH ST, 8TH FL, NEW YORK, NY, United States, 10018 |
Principal Address: | 7 BOND ST, 4D, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 234 W 39TH ST, 8TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BETH BOWLEY | Chief Executive Officer | 234 W 39TH ST, 8TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-15 | 2005-02-03 | Address | 611 BROADWAY, #828, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2003-01-15 | 2005-02-03 | Address | 611 BROADWAY, #828, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2003-01-15 | 2005-02-03 | Address | 7 BONO ST., #4D, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2001-01-31 | 2003-01-15 | Address | 31 JONES ST, #4, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2001-01-31 | 2003-01-15 | Address | 611 BROADWAY, #828, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180813000772 | 2018-08-13 | CERTIFICATE OF DISSOLUTION | 2018-08-13 |
121024002074 | 2012-10-24 | BIENNIAL STATEMENT | 2011-01-01 |
090106002621 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070122002909 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050203002204 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State