Search icon

BAY LINENS, INC.

Company Details

Name: BAY LINENS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1989 (36 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1359326
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 152 MADISON AVENUE, SUITE 1200, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 152 MADISON AVENUE, SUITE 1200, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DIANNE S. MORRIS Chief Executive Officer 152 MADISON AVENUE, SUITE 1200, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1989-06-08 1993-07-22 Address 7004 BOULEVARD EAST, 23E, DIANNE SULLIVAN MORRIS, GUTTENBERG, NJ, 07093, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1855806 2010-01-27 ANNULMENT OF AUTHORITY 2010-01-27
050811002389 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030604002446 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010615002087 2001-06-15 BIENNIAL STATEMENT 2001-06-01
990727002391 1999-07-27 BIENNIAL STATEMENT 1999-06-01
930722002293 1993-07-22 BIENNIAL STATEMENT 1992-06-01
C020094-3 1989-06-08 APPLICATION OF AUTHORITY 1989-06-08

Date of last update: 23 Jan 2025

Sources: New York Secretary of State