BAS COMMUNICATIONS INC.

Name: | BAS COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1995 (30 years ago) |
Entity Number: | 1951215 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 314A JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE SANDYS | Chief Executive Officer | 314A JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 314A JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-30 | 2003-09-03 | Address | 149 COVERT AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1997-08-14 | 2003-09-03 | Address | PO BOX 3613, NORTH NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
1997-08-14 | 1999-08-30 | Address | 6 NEVADA DR, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office) |
1997-08-14 | 2003-09-03 | Address | PO BOX 3613, NORTH NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
1995-08-25 | 1997-08-14 | Address | 86 LAKE DRIVE, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190805061940 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170801007223 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803008484 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130807006813 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110818002689 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State