BAYVILLE REALTY CORP.

Name: | BAYVILLE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1987 (38 years ago) |
Entity Number: | 1208556 |
ZIP code: | 11103 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 46-02 BROADWAY, ASTORIA, NY, United States, 11103 |
Address: | 46-02 Broadway, Astoria, NY, NY, United States, 11103 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46-02 Broadway, Astoria, NY, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
NIKOS ANDREADIS | Chief Executive Officer | 46-02 BROADWAY, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 46-02 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
1997-10-23 | 2023-12-21 | Address | 46-02 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
1993-10-28 | 1997-10-23 | Address | 46-02 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
1993-10-28 | 2023-12-21 | Address | 46-02 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
1993-10-28 | 1997-10-23 | Address | 46-02 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221002787 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
151002006470 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131010006162 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111018002892 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091005002836 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State