Search icon

402 BAY RIDGE OWNERS CORP.

Company Details

Name: 402 BAY RIDGE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1987 (38 years ago)
Entity Number: 1137028
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 70000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PYTHIA KWONG Chief Executive Officer 402 BAYRIDGE PARKWAY, APT 6, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 402 BAYRIDGE PARKWAY, APT 6, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-11-27 2024-11-27 Address 402 BAYRIDGE PARKWAY, APT 6, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-01-17 Address 402 BAYRIDGE PARKWAY, APT 6, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-01-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-11-26 2025-01-17 Shares Share type: PAR VALUE, Number of shares: 70000, Par value: 1
2023-06-21 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 70000, Par value: 1
2023-05-06 2024-11-27 Address 575 5th AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-05-06 2023-02-27 Address 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-05-06 2023-05-06 Address 402 BAYRIDGE PARKWAY, APT 6, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250117003690 2025-01-17 BIENNIAL STATEMENT 2025-01-17
241127002737 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
230227001009 2023-02-27 BIENNIAL STATEMENT 2023-01-01
230506000219 2022-10-17 CERTIFICATE OF CHANGE BY ENTITY 2022-10-17
210105060165 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190102061402 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105006800 2017-01-05 BIENNIAL STATEMENT 2017-01-01
160906000329 2016-09-06 CERTIFICATE OF CHANGE 2016-09-06
150113006825 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130627002431 2013-06-27 BIENNIAL STATEMENT 2013-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State