Name: | BASHIER WHOLESALE DISTRIBUTORS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2003 (22 years ago) |
Entity Number: | 2874815 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 229 NORTH ROUTE 303, STE 102, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMAD BASHIER | Chief Executive Officer | 229 NORTH ROUTE 303, STE 102, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 229 NORTH ROUTE 303, STE 102, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Address | 229 NORTH ROUTE 303, STE 102, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2022-12-14 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-11-19 | 2025-04-24 | Address | 229 NORTH ROUTE 303, STE 102, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2013-11-19 | 2025-04-24 | Address | 229 NORTH ROUTE 303, STE 102, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
2005-03-29 | 2013-11-19 | Address | 18 FLETCHER ROAD APT E, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424001930 | 2025-04-24 | BIENNIAL STATEMENT | 2025-04-24 |
131119002350 | 2013-11-19 | BIENNIAL STATEMENT | 2013-02-01 |
050329002582 | 2005-03-29 | BIENNIAL STATEMENT | 2005-02-01 |
030227000008 | 2003-02-27 | CERTIFICATE OF INCORPORATION | 2003-02-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State