BASIC PROMOTION INC.

Name: | BASIC PROMOTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1998 (27 years ago) |
Date of dissolution: | 24 May 2023 |
Entity Number: | 2324123 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | 87-27 108TH STREET, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO KUSHER | Chief Executive Officer | 87-27 108TH STREET, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87-27 108TH STREET, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-04 | 2023-08-09 | Address | 87-27 108TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2011-08-18 | 2013-01-04 | Address | 87-27 108TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2006-11-30 | 2023-08-09 | Address | 87-27 108TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2006-11-30 | 2011-08-18 | Address | 87-27 108TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2000-12-07 | 2006-11-30 | Address | 87-27 108TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809002941 | 2023-05-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-24 |
181220006336 | 2018-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
141218006319 | 2014-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
130104002046 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
110818002082 | 2011-08-18 | AMENDMENT TO BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State