Search icon

BASO INC.

Headquarter

Company Details

Name: BASO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2000 (24 years ago)
Entity Number: 2569510
ZIP code: 10119
County: New York
Place of Formation: New York
Principal Address: 133 WEST 19TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10011
Address: 1 penn plaza, 44th floor, NEW YORK, NY, United States, 10119

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BASO INC., CONNECTICUT 0935864 CONNECTICUT

Chief Executive Officer

Name Role Address
STEFAN KROTMEIER Chief Executive Officer 133 WEST 19TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
c/o SCHUMANN BURGHART LLP DOS Process Agent 1 penn plaza, 44th floor, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 133 WEST 19TH STREET, 9TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-05 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-05 2024-11-05 Address 133 WEST 19TH STREET, 9TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-05 2025-03-05 Address 1500 Broadway, Suite 1902, New York, NY, 10036, USA (Type of address: Service of Process)
2024-11-05 2025-03-05 Address 133 WEST 19TH STREET, 9TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 133 WEST 19TH STREET, 9TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-11-05 Address 1500 Broadway, Suite 1902, New York, NY, 10036, USA (Type of address: Service of Process)
2024-03-06 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-11-05 Address 133 WEST 19TH STREET, 9TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2022-01-25 2024-03-06 Address 133 WEST 19TH STREET, 9TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305003397 2025-03-05 CERTIFICATE OF CHANGE BY ENTITY 2025-03-05
241105001882 2024-11-05 BIENNIAL STATEMENT 2024-11-05
240306003417 2024-03-06 CERTIFICATE OF AMENDMENT 2024-03-06
221123001410 2022-11-23 BIENNIAL STATEMENT 2022-11-01
220125002305 2022-01-25 AMENDMENT TO BIENNIAL STATEMENT 2022-01-25
201109060312 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181130006137 2018-11-30 BIENNIAL STATEMENT 2018-11-01
161101006288 2016-11-01 BIENNIAL STATEMENT 2016-11-01
160602002029 2016-06-02 AMENDMENT TO BIENNIAL STATEMENT 2014-11-01
160420000096 2016-04-20 CERTIFICATE OF CHANGE 2016-04-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State