Name: | BACO CHE-NA-WAH EQUITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1978 (47 years ago) |
Entity Number: | 519158 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 484 S WOOD RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 2723 STATE ROUTE 28N, MINERVA, NY, United States, 12851 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 484 S WOOD RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
BARBARA WORTMAN | Chief Executive Officer | 484 S WOOD RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 484 S WOOD RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-11-18 | Address | 484 S WOOD RD, ROCKVILLE CENTRE, NY, 11570, 2250, USA (Type of address: Chief Executive Officer) |
2000-11-07 | 2024-11-18 | Address | 484 S WOOD RD, ROCKVILLE CENTRE, NY, 11570, 2250, USA (Type of address: Service of Process) |
1996-11-25 | 2012-11-07 | Address | 484 S WOOD RD, ROCKVILLE CENTRE, NY, 11570, 2250, USA (Type of address: Principal Executive Office) |
1996-11-25 | 2024-11-18 | Address | 484 S WOOD RD, ROCKVILLE CENTRE, NY, 11570, 2250, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118000828 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
230110000706 | 2023-01-10 | BIENNIAL STATEMENT | 2022-11-01 |
20191104034 | 2019-11-04 | ASSUMED NAME LLC INITIAL FILING | 2019-11-04 |
161103006817 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141104006022 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State