Search icon

BASK CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BASK CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 2003 (22 years ago)
Date of dissolution: 11 Oct 2018
Entity Number: 2932128
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 10 RYE RIDGE PLAZA, STE 200, RYE BROOK, NY, United States, 10573
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JONATHAN B. KALLMAN Chief Executive Officer C/O WIN PROPERTIES, INC, 10 RYE RIDGE PLAZA, STE 200, RYE BROOK, NY, United States, 10573

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2008-12-12 2011-07-29 Address C/O WIN PROPERTIES, INC, 10 RYE RIDGE PLAZA, STE 200, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
2008-06-17 2008-12-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-11-01 2008-12-12 Address 66 FIELD POINT RD / 4TH FL, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2005-11-01 2008-12-12 Address 66 FIELD POINT RD / 4TH FL, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
2005-11-01 2008-06-17 Address 66 FIELD POINT RD / 4TH FL, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181011000317 2018-10-11 CERTIFICATE OF DISSOLUTION 2018-10-11
170713006153 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150710006105 2015-07-10 BIENNIAL STATEMENT 2015-07-01
130701006069 2013-07-01 BIENNIAL STATEMENT 2013-07-01
110729002672 2011-07-29 BIENNIAL STATEMENT 2011-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State