BASIC ELEMENT, INC.

Name: | BASIC ELEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2006 (19 years ago) |
Entity Number: | 3441443 |
ZIP code: | 10065 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 660 MADISON AVENUE, NEW YORK, NY, United States, 10065 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
GINA SPYROU | Chief Executive Officer | C/O BASIC ELEMENT, INC., 660 MADISON AVENUE, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-11 | 2017-12-27 | Address | 660 MADISON AVE 21ST FLR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2008-12-11 | 2017-12-27 | Address | 660 MADISON AVE 21ST FLR, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2006-11-24 | 2018-04-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180417000186 | 2018-04-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-04-17 |
171227006238 | 2017-12-27 | BIENNIAL STATEMENT | 2016-11-01 |
121128006255 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101208002265 | 2010-12-08 | BIENNIAL STATEMENT | 2010-11-01 |
081211002446 | 2008-12-11 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State