Name: | BAS AIRCRAFT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Dec 2000 (24 years ago) |
Entity Number: | 2584558 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-01-12 | 2018-05-21 | Address | C/O MICHAEL KATZ, 111 GREAT NECK RD / SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2000-12-18 | 2011-01-12 | Address | 111 GREAT NECK RD STE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201222060346 | 2020-12-22 | BIENNIAL STATEMENT | 2020-12-01 |
SR-32456 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32455 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181212006129 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
180521000677 | 2018-05-21 | CERTIFICATE OF CHANGE | 2018-05-21 |
161205007259 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
150204006543 | 2015-02-04 | BIENNIAL STATEMENT | 2014-12-01 |
130514006111 | 2013-05-14 | BIENNIAL STATEMENT | 2012-12-01 |
110112002075 | 2011-01-12 | BIENNIAL STATEMENT | 2010-12-01 |
081124002142 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State