Search icon

THE ESTATES AT BAYSIDE OWNERS, INC.

Company Details

Name: THE ESTATES AT BAYSIDE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1985 (40 years ago)
Entity Number: 1024184
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, United States, 11375
Principal Address: 67-83 223RD PLACE, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GOLDSTEIN & GREENLAW, LLP DOS Process Agent 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
STEVEN DAY Chief Executive Officer 223-12B 65TH AVE, BAYSIDE, NY, United States, 11364

Form 5500 Series

Employer Identification Number (EIN):
133299752
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2024-07-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1999-10-07 2001-09-17 Address 215-06 45TH AVE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1998-10-30 2010-03-24 Address C/O HERON LTD., 820 SECOND AVE., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-10-30 2010-03-24 Address 80-02 KEW GARDENS ROAD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
1998-10-30 1999-10-07 Address 67-03B SPRINGFIELD BLVD., BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220328003101 2022-03-28 BIENNIAL STATEMENT 2021-09-01
140310002467 2014-03-10 BIENNIAL STATEMENT 2013-09-01
111024002500 2011-10-24 BIENNIAL STATEMENT 2011-09-01
100324002152 2010-03-24 BIENNIAL STATEMENT 2009-09-01
041129000384 2004-11-29 CERTIFICATE OF MERGER 2004-11-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State