Search icon

BAY WEST, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: BAY WEST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1986 (39 years ago)
Date of dissolution: 24 May 2016
Branch of: BAY WEST, INC., Minnesota (Company Number e76d68ea-a8d4-e011-a886-001ec94ffe7f)
Entity Number: 1074980
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Principal Address: 5 EMPIRE DR, ST PAUL, MN, United States, 55103
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LON S LARSON Chief Executive Officer 5 EMPIRE DR, ST PAUL, MN, United States, 55103

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2014-05-14 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-10 2014-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-07-20 2012-06-12 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-07-20 2012-10-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-85433 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85432 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160524000204 2016-05-24 CERTIFICATE OF TERMINATION 2016-05-24
140514006514 2014-05-14 BIENNIAL STATEMENT 2014-04-01
121010000561 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State