Search icon

BAILEY'S STOP & SHOP, INC.

Company Details

Name: BAILEY'S STOP & SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1987 (38 years ago)
Date of dissolution: 12 Nov 2015
Entity Number: 1192980
ZIP code: 13438
County: Oneida
Place of Formation: New York
Address: 12034 STATE RTE 365, REMSEN, NY, United States, 13438
Principal Address: 9579 COOKING HAM RD, REMSEN, NY, United States, 13438

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDA BILEY DOS Process Agent 12034 STATE RTE 365, REMSEN, NY, United States, 13438

Chief Executive Officer

Name Role Address
LINDA BAILEY Chief Executive Officer 12034 STATE RTE 365, REMSEN, NY, United States, 13438

History

Start date End date Type Value
2003-08-07 2005-10-05 Address 12030 STATE RTE 365, BOX 27, REMSEN, NY, 13438, USA (Type of address: Principal Executive Office)
2003-08-07 2005-10-05 Address 12030 STATE RTE 365, BOX 27, REMSEN, NY, 13438, USA (Type of address: Service of Process)
2001-08-09 2003-08-07 Address 12034 STATE RT 365, REMSEN, NY, 13438, USA (Type of address: Chief Executive Officer)
2001-08-09 2003-08-07 Address 12030 STATE RT 365, BOX 27, REMSEN, NY, 13438, USA (Type of address: Principal Executive Office)
2001-08-09 2003-08-07 Address 12030 STATE RT 365, BOX 27, REMSEN, NY, 13438, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151112000594 2015-11-12 CERTIFICATE OF DISSOLUTION 2015-11-12
070806002346 2007-08-06 BIENNIAL STATEMENT 2007-08-01
051005003040 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030807002215 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010809002010 2001-08-09 BIENNIAL STATEMENT 2001-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State