Search icon

BAILEYS, INC.

Company Details

Name: BAILEYS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1987 (38 years ago)
Date of dissolution: 09 Feb 1996
Entity Number: 1191908
ZIP code: 95454
County: Albany
Place of Formation: California
Address: PO BOX 550, HIGHWAY 101, LAYTONVILLE, CA, United States, 95454
Principal Address: 44650 HIGHWAY 101, LAYTONVILLE, CA, United States, 95454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 550, HIGHWAY 101, LAYTONVILLE, CA, United States, 95454

Chief Executive Officer

Name Role Address
WILLIAM G. BAILEY Chief Executive Officer 44650 HIGHWAY 101, LAYTONVILLE, CA, United States, 95454

History

Start date End date Type Value
1994-01-31 1996-02-09 Address 44650 HIGHWAY 101, LAYTONVILLE, CA, 95454, USA (Type of address: Service of Process)
1987-08-04 1994-01-31 Address 50 RAMSEY ROAD, LAYTONVILLE, CA, 95454, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960209000027 1996-02-09 SURRENDER OF AUTHORITY 1996-02-09
940131002180 1994-01-31 BIENNIAL STATEMENT 1993-08-01
B529365-4 1987-08-04 APPLICATION OF AUTHORITY 1987-08-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State