2498 BATHGATE CORP.

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
Name | Role | Address |
---|---|---|
2498 BATHGATE CORP. | DOS Process Agent | 119 PONDFIELD ROAD SUITE 250, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
ALASTAIR CHADWICK | Chief Executive Officer | 119 PONDFIELD ROAD SUITE 250, BRONXVILLE, NY, United States, 10708 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State