BAY ROYAL TOWERS, LTD.

Name: | BAY ROYAL TOWERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1987 (38 years ago) |
Entity Number: | 1221115 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 8901 SHORE RD, #8E, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E REALE | DOS Process Agent | 8901 SHORE RD, #8E, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
ROBERT E. REALE | Chief Executive Officer | 420 64TH STREET, APT. #PH3, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-08 | 2005-02-03 | Address | 8901 SHORE RD., APT. 3E, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
2001-01-08 | 2005-02-03 | Address | 8901 SHORE ROAD, APT. 3E, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1993-02-10 | 2001-01-08 | Address | 6515 5 AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
1993-02-10 | 2001-01-08 | Address | 6515 5 AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 2001-01-08 | Address | 6515 5 AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130110006134 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110201002666 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090107002788 | 2009-01-07 | BIENNIAL STATEMENT | 2009-01-01 |
070111002846 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
050203002642 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State