Search icon

BASTONE, INC.

Company Details

Name: BASTONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 2000 (25 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2484313
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 359 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 359 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

Chief Executive Officer

Name Role Address
KATHLEEN IANNELLI Chief Executive Officer 359 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2006-03-31 2008-03-28 Address 359 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2006-03-31 2008-03-28 Address 359 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
2004-06-30 2008-03-28 Address 359 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2000-03-10 2004-06-30 Address 901 NORTH BROADWAY SUITE 3, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2053805 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080328002248 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060331002283 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040630000669 2004-06-30 CERTIFICATE OF CHANGE 2004-06-30
000310000808 2000-03-10 CERTIFICATE OF INCORPORATION 2000-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1002853 Other Real Property Actions 2010-04-01 remanded to U.S. Agency
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-04-01
Termination Date 2010-04-01
Section 0157
Status Terminated

Parties

Name 359-369 MAMARONECK AVENUE, LLC
Role Plaintiff
Name BASTONE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State