BASE DESIGN CORP.

Name: | BASE DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1997 (28 years ago) |
Entity Number: | 2210677 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 13 S WILLIAM ST 2ND FLOOR, NEW YORK, NY, United States, 10004 |
Principal Address: | 13 S WILLIAM ST, 2ND FLOOR, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MIN LEW | Chief Executive Officer | 13 S WILLIAM ST, 2ND FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 S WILLIAM ST 2ND FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-07 | 2017-01-23 | Address | 158 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2000-03-07 | 2017-01-23 | Address | 158 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2000-03-07 | 2016-11-29 | Address | 158 LAFAYETTE STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1997-12-22 | 2000-03-07 | Address | SUITE 66, 528 WEST 111TH ST, ATTN: DAULTON J. LEWIS, ESQ., NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170123002034 | 2017-01-23 | BIENNIAL STATEMENT | 2015-12-01 |
161129000436 | 2016-11-29 | CERTIFICATE OF CHANGE | 2016-11-29 |
091229002847 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
071227002378 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
060117002069 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State