Name: | BASIL RESALE SOUTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 2008 (17 years ago) |
Date of dissolution: | 15 Dec 2021 |
Entity Number: | 3611586 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 1540 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14225 |
Principal Address: | 690 W FERRY ST, BUFFALO, NY, United States, 14222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1540 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
CHARLES J BASIL | Chief Executive Officer | 690 W FERRY ST, BUFFALO, NY, United States, 14222 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-22 | 2021-12-22 | Address | 690 W FERRY ST, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer) |
2021-12-22 | 2021-12-22 | Address | 1540 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
2010-05-04 | 2021-12-22 | Address | 690 W FERRY ST, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer) |
2008-01-02 | 2021-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-02 | 2021-12-22 | Address | 1540 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211222000334 | 2021-12-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-15 |
140729002285 | 2014-07-29 | BIENNIAL STATEMENT | 2014-01-01 |
120228002767 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100504002205 | 2010-05-04 | BIENNIAL STATEMENT | 2010-01-01 |
080102000991 | 2008-01-02 | CERTIFICATE OF INCORPORATION | 2008-01-02 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State