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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1400 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
REZA BAHARI | Chief Executive Officer | 1400 BROADWAY / 17TH FL, NEW YORK, NY, United States, 10018 |
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 |
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