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
Name | Role | Address |
---|---|---|
JANE M DALY | Chief Executive Officer | 6 MINEOLA AVE, BOX 2032, POINT LOOKOUT, NY, United States, 11569 |
Name | Role | Address |
---|---|---|
JANE M DALY | DOS Process Agent | 23-59 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101 |
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) |
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