BASSAM FELLOWS, INC.
Headquarter
Name: | BASSAM FELLOWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1997 (28 years ago) |
Entity Number: | 2181145 |
ZIP code: | 06877 |
County: | New York |
Place of Formation: | New York |
Address: | 36 OLD QUARRY ROAD, RIDGEFIELD, CT, United States, 06877 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 OLD QUARRY ROAD, RIDGEFIELD, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
C SCOTT FELLOWS | Chief Executive Officer | 881 PONUS RIDGE, NEW CANAAN, CT, United States, 06840 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2023-10-11 | Address | 801 PONUS RIDGE, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2023-10-11 | Address | 881 PONUS RIDGE, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2017-06-01 | 2023-10-11 | Address | 801 PONUS RIDGE, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer) |
2017-06-01 | 2023-10-11 | Address | 801 PONUS RIDGE, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process) |
1997-10-09 | 2003-01-15 | Name | IMAGE FELLOWS INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011001430 | 2023-10-11 | BIENNIAL STATEMENT | 2023-09-01 |
170601002017 | 2017-06-01 | BIENNIAL STATEMENT | 2015-09-01 |
030115000955 | 2003-01-15 | CERTIFICATE OF AMENDMENT | 2003-01-15 |
971009000195 | 1997-10-09 | CERTIFICATE OF AMENDMENT | 1997-10-09 |
970917000212 | 1997-09-17 | CERTIFICATE OF INCORPORATION | 1997-09-17 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State