Search icon

2498 BATHGATE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 2498 BATHGATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2013 (12 years ago)
Entity Number: 4504123
ZIP code: 10708
County: Bronx
Place of Formation: New York
Address: 119 PONDFIELD ROAD SUITE 250, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2498 BATHGATE CORP. DOS Process Agent 119 PONDFIELD ROAD SUITE 250, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
ALASTAIR CHADWICK Chief Executive Officer 119 PONDFIELD ROAD SUITE 250, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 93 KENSINGTON RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 119 PONDFIELD ROAD SUITE 250, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2019-12-05 2024-03-01 Address 93 KENSINGTON RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2019-12-05 2024-03-01 Address 93 KENSINGTON RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2017-12-12 2019-12-05 Address 1133 WESTCHESTER AVE, SUITE N-006, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301027379 2024-03-01 BIENNIAL STATEMENT 2024-03-01
221018000507 2022-10-18 BIENNIAL STATEMENT 2021-12-01
191205060381 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171212006308 2017-12-12 BIENNIAL STATEMENT 2017-12-01
171012000065 2017-10-12 ANNULMENT OF DISSOLUTION 2017-10-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State