Entity Name: | BASLER AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Aug 2010 (15 years ago) |
Date of dissolution: | 14 May 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 May 2018 (7 years ago) |
Document Number: | F10000003790 |
FEI/EIN Number |
421766849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 499 SEVENTH AVENUE, 15TH FL SOUTH, NEW YORK, NY, 10018 |
Mail Address: | C/O 10 E 40TH ST - STE, 3310, NEW YORK, NY, 10016 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BOJE ROLF | President | 499 SEVENTH AVENUE, 15TH FL SOUTH, NEW YORK, NY, 10018 |
WALKER MICHAEL | Treasurer | 499 SEVENTH AVENUE, 15TH FL SOUTH, NEW YORK, NY, 10018 |
NILSON DEBORAH | Secretary | 10 EAST 40 STREET, SUITE 3310, NEW YORK, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2018-05-14 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2018-05-14 | - | - |
CHANGE OF MAILING ADDRESS | 2018-05-14 | 499 SEVENTH AVENUE, 15TH FL SOUTH, NEW YORK, NY 10018 | - |
REINSTATEMENT | 2017-11-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-03-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-14 | 499 SEVENTH AVENUE, 15TH FL SOUTH, NEW YORK, NY 10018 | - |
Name | Date |
---|---|
Withdrawal | 2018-05-14 |
ANNUAL REPORT | 2018-04-05 |
REINSTATEMENT | 2017-11-10 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-19 |
Reinstatement | 2014-03-13 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-04-15 |
Foreign Profit | 2010-08-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State