Name: | BASANOVA CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2009 (15 years ago) |
Entity Number: | 3892165 |
ZIP code: | 07087 |
County: | New York |
Place of Formation: | New York |
Address: | C/O 515 30TH ST. UNIT 3C, UNION CITY, NJ, United States, 07087 |
Principal Address: | C/O 515 30TH ST. 3C, UNION CITY, NJ, United States, 07087 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SON, YOUNG JUN | Chief Executive Officer | C/O 515 30TH ST. 3C, UNION CITY, NJ, United States, 07087 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O 515 30TH ST. UNIT 3C, UNION CITY, NJ, United States, 07087 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 350 FIFTH AVE 59TH FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2023-12-05 | Address | C/O 515 30TH ST. 3C, UNION CITY, NJ, 07087, USA (Type of address: Chief Executive Officer) |
2016-08-03 | 2023-12-05 | Address | C/O 515 30TH ST. UNIT 3C, UNION CITY, NJ, 07087, USA (Type of address: Service of Process) |
2014-05-27 | 2023-12-05 | Address | 350 FIFTH AVE 59TH FL, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2014-05-27 | 2016-08-03 | Address | C/O 25 JEFFERSON ST APT 7D, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
2012-11-06 | 2014-05-27 | Address | 1345 AMSTERDAM AVE #4C, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2012-11-06 | 2014-05-27 | Address | 1345 AMSTERDAM AVE #4C, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office) |
2009-12-23 | 2014-05-27 | Address | 1345 AMSTERDAM AVE #4C, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
2009-12-23 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205002821 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
220509001823 | 2022-05-09 | BIENNIAL STATEMENT | 2021-12-01 |
191216060537 | 2019-12-16 | BIENNIAL STATEMENT | 2019-12-01 |
171215006197 | 2017-12-15 | BIENNIAL STATEMENT | 2017-12-01 |
160803006423 | 2016-08-03 | BIENNIAL STATEMENT | 2015-12-01 |
140527006306 | 2014-05-27 | BIENNIAL STATEMENT | 2013-12-01 |
121106006686 | 2012-11-06 | BIENNIAL STATEMENT | 2011-12-01 |
091223000618 | 2009-12-23 | CERTIFICATE OF INCORPORATION | 2009-12-23 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State