Search icon

BASIC INVESTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BASIC INVESTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1956 (69 years ago)
Date of dissolution: 28 Dec 2012
Entity Number: 97781
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 510 BROADHOLLOW RD, MELVILLE, NY, United States, 11747
Principal Address: 510 BROADHOLLOW RD, STE 306, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS LAUNDRIE DOS Process Agent 510 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
RICHARD BELZ Chief Executive Officer 510 BROADHOLLOW RD, STE 306, MELVILLE, NY, United States, 11747

Central Index Key

CIK number:
0000010267
Phone:
631-630-2770

Latest Filings

Form type:
X-17A-5
File number:
008-05468
Filing date:
2008-12-29
File:
Form type:
X-17A-5
File number:
008-05468
Filing date:
2007-11-20
File:
Form type:
X-17A-5
File number:
008-05468
Filing date:
2006-11-24
File:
Form type:
X-17A-5
File number:
008-05468
Filing date:
2005-11-28
File:
Form type:
X-17A-5
File number:
008-05468
Filing date:
2004-12-01
File:

History

Start date End date Type Value
1956-10-15 2001-05-18 Address 150 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121228000951 2012-12-28 CERTIFICATE OF DISSOLUTION 2012-12-28
081006003094 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061002002792 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041108002448 2004-11-08 BIENNIAL STATEMENT 2004-10-01
021001002726 2002-10-01 BIENNIAL STATEMENT 2002-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State