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
Name | Role | Address |
---|---|---|
CSC CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HOWARD SOCOL | Chief Executive Officer | 575 FIFTH AVE, 11TH FL, NEW YORK, NY, United States, 10017 |
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.
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) |
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