Name: | BASAS CONSULTING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2011 (14 years ago) |
Entity Number: | 4061070 |
ZIP code: | 11238 |
County: | Bronx |
Place of Formation: | New York |
Address: | 400 Grand Ave, APT 2, Brooklyn, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
ARTHUR EGENDORF | DOS Process Agent | 400 Grand Ave, APT 2, Brooklyn, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-18 | 2025-02-19 | Address | 630 W 246TH ST APT 621, APT 621, BRONX, NY, 10471, USA (Type of address: Service of Process) |
2013-03-12 | 2021-03-18 | Address | 2600 NETHERLAND AVENUE #805, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2011-03-01 | 2013-03-12 | Address | 2600 NETHERLAND AVENUE #805, BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219003753 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
210318060388 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
190401060257 | 2019-04-01 | BIENNIAL STATEMENT | 2019-03-01 |
180116006426 | 2018-01-16 | BIENNIAL STATEMENT | 2017-03-01 |
130312006211 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110301000123 | 2011-03-01 | ARTICLES OF ORGANIZATION | 2011-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State