Name: | BASADA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1973 (52 years ago) |
Entity Number: | 254730 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
Address: | 80 STATE STREET, ALBANY, CA, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, CA, United States, 12207 |
Name | Role | Address |
---|---|---|
KATHERINE POPE | Chief Executive Officer | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Address | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2025-02-13 | Address | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-03-23 | Address | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer) |
2023-03-23 | 2023-03-23 | Address | 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213003751 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
230323001893 | 2023-03-23 | BIENNIAL STATEMENT | 2023-02-01 |
210209060574 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
190916000290 | 2019-09-16 | CERTIFICATE OF CHANGE | 2019-09-16 |
190206060746 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State