Name: | BASIC DEAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 2002 (22 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2807588 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | PATRICK JUCAUD, 410 PARK AVENUE / 15TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 410 PARK AVENUE / SUITE 1530, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PATRICK JUCAUD, 410 PARK AVENUE / 15TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PATRICK JUCAUD | Chief Executive Officer | 410 PARK AVENUE / SUITE 1530, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-15 | 2006-09-15 | Address | 410 PARK AVE, STE 1530, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-03-15 | 2006-09-15 | Address | 410 PARK AVE, STE 1530, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2002-09-04 | 2006-09-15 | Address | PATRICK JUCAUD, 410 PARK AVENUE 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1939287 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
060915002417 | 2006-09-15 | BIENNIAL STATEMENT | 2006-09-01 |
050315002165 | 2005-03-15 | BIENNIAL STATEMENT | 2004-09-01 |
020904000066 | 2002-09-04 | CERTIFICATE OF INCORPORATION | 2002-09-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State