Search icon

BAHARI GROUP LIMITED

Company Details

Name: BAHARI GROUP LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1997 (28 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2163601
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1400 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1400 BROADWAY, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
REZA BAHARI Chief Executive Officer 1400 BROADWAY / 17TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2005-09-01 2007-07-23 Address 1400 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-06-30 2005-09-01 Address CLUES, 1375 BROADWAY, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-06-30 2007-07-23 Address 1400 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2003-06-30 2007-07-23 Address 1400 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-07-24 2003-06-30 Address 230 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-07-24 2003-06-30 Address 230 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-07-21 1997-07-21 Shares Share type: NO PAR VALUE, Number of shares: 180, Par value: 0
1997-07-21 2003-06-30 Address 1375 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-07-21 1997-07-21 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2143955 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070723002479 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050901002641 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030630002545 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010724002398 2001-07-24 BIENNIAL STATEMENT 2001-07-01
970721000030 1997-07-21 CERTIFICATE OF INCORPORATION 1997-07-21

Date of last update: 21 Jan 2025

Sources: New York Secretary of State