BASIC FOODS, INC.

Name: | BASIC FOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1974 (51 years ago) |
Date of dissolution: | 20 Apr 2004 |
Entity Number: | 336239 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 11720 BORMAN DRIVE, ST. LOUIS, MO, United States, 63146 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CARL L HAUSMANN | Chief Executive Officer | 11720 BORMAN DR, ST LOUIS, MO, United States, 63146 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2000-03-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-06-03 | 2004-03-16 | Address | 11720 BORMAN DRIVE, ST. LOUIS, MO, 63146, USA (Type of address: Chief Executive Officer) |
1985-12-30 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-30 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1974-02-05 | 1985-12-30 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170222074 | 2017-02-22 | ASSUMED NAME CORP INITIAL FILING | 2017-02-22 |
040420000127 | 2004-04-20 | CERTIFICATE OF TERMINATION | 2004-04-20 |
040316002984 | 2004-03-16 | BIENNIAL STATEMENT | 2004-02-01 |
020304002252 | 2002-03-04 | BIENNIAL STATEMENT | 2002-02-01 |
000405002460 | 2000-04-05 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State