Search icon

BASIC MICROFORMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BASIC MICROFORMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2002 (23 years ago)
Date of dissolution: 21 Jun 2023
Entity Number: 2812257
ZIP code: 11201
County: Queens
Place of Formation: New York
Address: 155 WATER STREET, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A.P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
BASIC MICROFORMS INC. DOS Process Agent 155 WATER STREET, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
TREVOR PINDLING Chief Executive Officer PO BOX 869, NEW YORK, NY, United States, 10150

History

Start date End date Type Value
2023-06-22 2023-06-22 Address PO BOX 690456, EAST ELMHURST, NY, 11389, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-22 Address PO BOX 869, NEW YORK, NY, 10150, USA (Type of address: Chief Executive Officer)
2020-11-23 2023-06-22 Address 155 WATER STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2018-09-07 2020-11-23 Address 2214 100TH STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
2015-01-06 2018-09-07 Address 2732 ERICSSON STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230622002973 2023-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-21
221013000011 2022-10-13 BIENNIAL STATEMENT 2022-09-01
201123060003 2020-11-23 BIENNIAL STATEMENT 2020-09-01
180907006444 2018-09-07 BIENNIAL STATEMENT 2018-09-01
170703006094 2017-07-03 BIENNIAL STATEMENT 2016-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State