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
Name | Role | Address |
---|---|---|
GOLDSTEIN & GREENLAW, LLP | DOS Process Agent | 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
STEVEN DAY | Chief Executive Officer | 223-12B 65TH AVE, BAYSIDE, NY, United States, 11364 |
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) |
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