Name: | BAILEY RESEARCH ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1986 (39 years ago) |
Entity Number: | 1107291 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | WILLIAM H. BAILEY, 10 STUYVESANT AVE / SUITE 300, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WILLIAM H. BAILEY, 10 STUYVESANT AVE / SUITE 300, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
WILLIAM H. BAILEY | Chief Executive Officer | 10 STUYVESANT AVE / SUITE 300, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-15 | 2006-08-14 | Address | WILLIAM H BAILEY, 10 STUYVESANT AVE SUITE 300, LARCHMONT, NY, 10538, 2728, USA (Type of address: Principal Executive Office) |
2000-08-15 | 2006-08-14 | Address | 10 STUYVESANT AVE SUITE 300, LARCHMONT, NY, 10538, 2728, USA (Type of address: Chief Executive Officer) |
2000-08-15 | 2006-08-14 | Address | WILLIAM H BAILEY, 10 STUYVESANT AVE SUITE 300, LARCHMONT, NY, 10538, 2728, USA (Type of address: Service of Process) |
1993-04-05 | 2000-08-15 | Address | 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-04-05 | 2000-08-15 | Address | 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080731003481 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
060814002105 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
041102002226 | 2004-11-02 | BIENNIAL STATEMENT | 2004-08-01 |
021104002424 | 2002-11-04 | BIENNIAL STATEMENT | 2002-08-01 |
000815002456 | 2000-08-15 | BIENNIAL STATEMENT | 2000-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State