Name: | BASKETS R US INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1996 (28 years ago) |
Entity Number: | 2075641 |
ZIP code: | 11951 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 70 LEXINGTON WAY NORTH, MILFORD, CT, United States, 06460 |
Address: | 427 NEIGHBORHOOD RD, MASTIC BEACH, NY, United States, 11951 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA FEIBUSCH | Chief Executive Officer | 70 LEXINGTON WAY NORTH, MILFORD, CT, United States, 06460 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 427 NEIGHBORHOOD RD, MASTIC BEACH, NY, United States, 11951 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-01 | 2000-11-08 | Address | 16 AGAWAM S, APT 2D, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1998-12-01 | 2000-11-08 | Address | 16 AGAWAM S, APT 2D, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1998-12-01 | 2000-11-08 | Address | 190 WASHINGTON AVE, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process) |
1996-10-17 | 1998-12-01 | Address | 14 AUSTIN STREET, PUTNAM VALLEY, NY, 10579, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041224002547 | 2004-12-24 | BIENNIAL STATEMENT | 2004-10-01 |
001108002536 | 2000-11-08 | BIENNIAL STATEMENT | 2000-10-01 |
981201002396 | 1998-12-01 | BIENNIAL STATEMENT | 1998-10-01 |
961017000234 | 1996-10-17 | CERTIFICATE OF INCORPORATION | 1996-10-17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State