Search icon

BASKET CAB CORP.

Company Details

Name: BASKET CAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1977 (48 years ago)
Entity Number: 436733
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 23-59 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 6 MINEOLA AVE, BOX 2032, POINT LOOKOUT, NY, United States, 11569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE M DALY Chief Executive Officer 6 MINEOLA AVE, BOX 2032, POINT LOOKOUT, NY, United States, 11569

DOS Process Agent

Name Role Address
JANE M DALY DOS Process Agent 23-59 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2005-06-09 2021-06-09 Address 31-08 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1999-07-27 2021-06-09 Address 75 CANAL ST W, BRONX, NY, 10451, 6417, USA (Type of address: Chief Executive Officer)
1997-06-03 2005-06-09 Address 250 W 61ST ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1993-02-25 1999-07-27 Address 250 W 61ST STREET, NEW YORK CITY, NY, 10023, USA (Type of address: Chief Executive Officer)
1977-06-03 1997-06-03 Address 250 W. 61ST ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609060230 2021-06-09 BIENNIAL STATEMENT 2019-06-01
20100602024 2010-06-02 ASSUMED NAME CORP INITIAL FILING 2010-06-02
050609000482 2005-06-09 CERTIFICATE OF CHANGE 2005-06-09
030610002535 2003-06-10 BIENNIAL STATEMENT 2003-06-01
010621002247 2001-06-21 BIENNIAL STATEMENT 2001-06-01
990727002663 1999-07-27 BIENNIAL STATEMENT 1999-06-01
970603002365 1997-06-03 BIENNIAL STATEMENT 1997-06-01
000044007317 1993-08-30 BIENNIAL STATEMENT 1993-06-01
930225002462 1993-02-25 BIENNIAL STATEMENT 1992-06-01
A405097-5 1977-06-03 CERTIFICATE OF INCORPORATION 1977-06-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State