Name: | BASBUN FOOD CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1980 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 645972 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 771 BROADWAY, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 771 BROADWAY, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
GEORGE PIRGOUSIS | Chief Executive Officer | #BASBUN, 771 BROADWAY, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-06 | 1998-08-25 | Address | % BASBUN, 771 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 1993-10-06 | Address | 771 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1980-08-19 | 1993-08-12 | Address | 771 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108131 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
041005002725 | 2004-10-05 | BIENNIAL STATEMENT | 2004-08-01 |
020726002612 | 2002-07-26 | BIENNIAL STATEMENT | 2002-08-01 |
000908002349 | 2000-09-08 | BIENNIAL STATEMENT | 2000-08-01 |
980825002176 | 1998-08-25 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State