Search icon

BASCO ALL-AMERICAN SPORTSWEAR CORP.

Company Details

Name: BASCO ALL-AMERICAN SPORTSWEAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1980 (45 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 652410
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 575 FIFTH AVE, 11TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CSC CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HOWARD SOCOL Chief Executive Officer 575 FIFTH AVE, 11TH FL, NEW YORK, NY, United States, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001246468
Phone:
2124508700

Latest Filings

Form type:
424B3
File number:
333-106639-01
Filing date:
2003-09-30
File:
Form type:
S-4/A
File number:
333-106639-01
Filing date:
2003-09-17
File:
Form type:
S-4/A
File number:
333-106639-01
Filing date:
2003-08-26
File:
Form type:
S-4
File number:
333-106639-01
Filing date:
2003-06-30
File:

History

Start date End date Type Value
1999-02-03 2002-08-02 Address 575 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-03-05 1999-02-03 Address 575 FIFTH AVENUE 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-10-20 2002-08-02 Address 58 WEST 40TH STREET, NEW YORK, NY, 10008, USA (Type of address: Chief Executive Officer)
1993-10-20 2002-08-02 Address 230 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-10-20 1998-03-05 Address 230 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051229000798 2005-12-29 CERTIFICATE OF MERGER 2005-12-31
041118002643 2004-11-18 BIENNIAL STATEMENT 2004-09-01
020926002699 2002-09-26 BIENNIAL STATEMENT 2002-09-01
020802002518 2002-08-02 BIENNIAL STATEMENT 2000-09-01
990203000047 1999-02-03 CERTIFICATE OF AMENDMENT 1999-02-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State