Name: | BASARA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Oct 2009 (15 years ago) |
Entity Number: | 3866541 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-10-25 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-10-25 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-23 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-09-23 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-11-01 | 2021-09-23 | Address | 210 FRANKLIN ST, 2ND FL, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2009-10-13 | 2013-11-01 | Address | 210 FRANKLIN ST., 2FL, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025003753 | 2023-10-25 | BIENNIAL STATEMENT | 2023-10-01 |
220930005654 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009538 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210923002602 | 2021-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-23 |
210823000914 | 2021-08-23 | BIENNIAL STATEMENT | 2021-08-23 |
131101002333 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111103002323 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
100107000952 | 2010-01-07 | CERTIFICATE OF PUBLICATION | 2010-01-07 |
091013000755 | 2009-10-13 | ARTICLES OF ORGANIZATION | 2009-10-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State