Name: | BAY RIDGE AUTOMOTIVE MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1986 (38 years ago) |
Entity Number: | 1131277 |
ZIP code: | 07047 |
County: | Kings |
Place of Formation: | New York |
Address: | 7500 Westside Avenue, PO BOX 1013, NORTH BERGEN, NJ, United States, 07047 |
Principal Address: | 7500 WESTSIDE AVENUE, NORTH BERGEN, NJ, United States, 07047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN COSCIA | DOS Process Agent | 7500 Westside Avenue, PO BOX 1013, NORTH BERGEN, NJ, United States, 07047 |
Name | Role | Address |
---|---|---|
CARMELO GIUFFRE | Chief Executive Officer | 7500 WESTSIDE AVENUE, PO BOX 1013, NORTH BERGEN, NJ, United States, 07047 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2024-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-14 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-02 | 2023-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-26 | 2022-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-26 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230103001960 | 2023-01-03 | BIENNIAL STATEMENT | 2022-12-01 |
211115002311 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
200110060378 | 2020-01-10 | BIENNIAL STATEMENT | 2018-12-01 |
161201006213 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141217006329 | 2014-12-17 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State