Name: | BASH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Feb 1995 (30 years ago) |
Entity Number: | 1895709 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 271 MADISON AVENUE, SUITE 500, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CORNERSTONE MANAGEMENT | DOS Process Agent | 271 MADISON AVENUE, SUITE 500, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-28 | 2022-07-13 | Address | 271 MADISON AVENUE, SUITE 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-06-22 | 2018-06-28 | Address | 271 MADISON AVENUE, SUITE 1101, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-02-17 | 2007-06-22 | Address | 432 PARK AVENUE SOUTH, SUITE 607, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220713000190 | 2022-07-12 | CERTIFICATE OF AMENDMENT | 2022-07-12 |
210202060222 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
200124060119 | 2020-01-24 | BIENNIAL STATEMENT | 2019-02-01 |
180628002047 | 2018-06-28 | BIENNIAL STATEMENT | 2017-02-01 |
070622000653 | 2007-06-22 | CERTIFICATE OF CHANGE | 2007-06-22 |
950615000269 | 1995-06-15 | AFFIDAVIT OF PUBLICATION | 1995-06-15 |
950615000267 | 1995-06-15 | AFFIDAVIT OF PUBLICATION | 1995-06-15 |
950217000152 | 1995-02-17 | ARTICLES OF ORGANIZATION | 1995-02-17 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State