Name: | BAPAZ ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 2004 (20 years ago) |
Date of dissolution: | 12 Jul 2012 |
Entity Number: | 3114195 |
ZIP code: | 11375 |
County: | Nassau |
Place of Formation: | New York |
Address: | 101-06 67TH DRIVE, APT 7A, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 266 JERICHO TPKE, SUITE J, FLORAL PARKS, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEIVAN SAPICHPOUR | Chief Executive Officer | 266 JERICHO TPKE, SUITE J, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101-06 67TH DRIVE, APT 7A, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-07 | 2010-12-21 | Address | 101-06 67TH DRIVE, APT 7A, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2007-08-07 | 2010-12-21 | Address | 101-06 67TH DRIVE, APT 7A, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2004-10-15 | 2007-08-07 | Address | 548 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120712000159 | 2012-07-12 | CERTIFICATE OF DISSOLUTION | 2012-07-12 |
101221002043 | 2010-12-21 | BIENNIAL STATEMENT | 2010-10-01 |
070807002895 | 2007-08-07 | BIENNIAL STATEMENT | 2006-10-01 |
041015000353 | 2004-10-15 | CERTIFICATE OF INCORPORATION | 2004-10-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State