Name: | BACK TO BASICS MASSAGE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1996 (29 years ago) |
Entity Number: | 1988602 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 315 W 57TH ST, #208, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 W 57TH ST, #208, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ANDREAS KERTESZ | Chief Executive Officer | 315 W 57TH ST, #208, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-28 | 2004-01-13 | Address | 301 W 57TH ST / SUITE #209, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2002-01-28 | 2004-01-13 | Address | 301 W 57TH ST / SUITE #209, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2002-01-28 | 2004-01-13 | Address | 472 W MERRICK RD / #105, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1996-01-08 | 2002-01-28 | Address | 11 BIRCHWOOD PARK CRESCENT, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040113002898 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
020128002100 | 2002-01-28 | BIENNIAL STATEMENT | 2002-01-01 |
960108000635 | 1996-01-08 | CERTIFICATE OF INCORPORATION | 1996-01-08 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State