SOUTH BAY AUCTIONS, INC.

Name: | SOUTH BAY AUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1987 (38 years ago) |
Entity Number: | 1162538 |
ZIP code: | 11940 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 485 MONTAUK HWY / PO BOX 303, EAST MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISETTE TALPE | Chief Executive Officer | 485 MONTAUK HWY / PO BOX 303, EAST MORICHES, NY, United States, 11940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 485 MONTAUK HWY / PO BOX 303, EAST MORICHES, NY, United States, 11940 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-07 | 2003-03-27 | Address | 68 ATLANTIC AVENUE, PO BOX 303, EAST MORICHES, NY, 11940, 1324, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 2003-03-27 | Address | 68 ATLANTIC AVENUE, PO BOX 303, EAST MORICHES, NY, 11940, 1324, USA (Type of address: Principal Executive Office) |
1993-01-07 | 2003-03-27 | Address | 68 ATLANTIC AVENUE, PO BOX 303, EAST MORICHES, NY, 11940, 1324, USA (Type of address: Service of Process) |
1987-04-14 | 1993-01-07 | Address | 68 ATLANTIC AVE., POB 303, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110427002538 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090402003448 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070412003022 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
050718002759 | 2005-07-18 | BIENNIAL STATEMENT | 2005-04-01 |
030327002379 | 2003-03-27 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State