Search icon

BACH INTERNATIONAL, INC.

Company Details

Name: BACH INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1984 (41 years ago)
Date of dissolution: 14 Jun 2006
Entity Number: 953498
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 263 W 38TH ST, 12TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOGENDRA CHOKSHI Chief Executive Officer 263 W 38TH ST, 12TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 263 W 38TH ST, 12TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1998-09-18 1998-11-04 Address 263 WEST 38TH STREET 12TH FL., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-08-03 1998-11-04 Address 60 MADISON AVE, BSMT, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1995-08-03 1998-11-04 Address 60 MADISON AVE, BSMT, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1995-08-03 1998-09-18 Address 60 MADISON AVE, BSMT, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1992-11-04 1995-08-03 Address 42 BROOKWAY, DEMAREST, NJ, 07627, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060614000081 2006-06-14 CERTIFICATE OF DISSOLUTION 2006-06-14
021216002448 2002-12-16 BIENNIAL STATEMENT 2002-10-01
000920002283 2000-09-20 BIENNIAL STATEMENT 2000-10-01
981104002634 1998-11-04 BIENNIAL STATEMENT 1998-10-01
980918000222 1998-09-18 CERTIFICATE OF AMENDMENT 1998-09-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State