Search icon

BAS FREBAR REALTY CORP.

Company Details

Name: BAS FREBAR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1982 (43 years ago)
Date of dissolution: 15 Jan 2009
Entity Number: 800517
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 380 NORTH BROADWAY, SUITE 205, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD BASSUK Chief Executive Officer 380 NORTH BROADWAY, SUITE 205, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
ARNOLD BASSUK DOS Process Agent 380 NORTH BROADWAY, SUITE 205, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2000-09-29 2005-07-21 Address 181 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2000-09-29 2005-07-21 Address 181 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2000-09-29 2005-07-21 Address 181 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
1998-11-16 2000-09-29 Address 181 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1998-11-16 2000-09-29 Address 181 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090115000733 2009-01-15 CERTIFICATE OF DISSOLUTION 2009-01-15
060927002182 2006-09-27 BIENNIAL STATEMENT 2006-10-01
050721002566 2005-07-21 BIENNIAL STATEMENT 2004-10-01
021025002630 2002-10-25 BIENNIAL STATEMENT 2002-10-01
000929002538 2000-09-29 BIENNIAL STATEMENT 2000-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State