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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 MADISON AVENUE, SUITE 1200, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DIANNE S. MORRIS | Chief Executive Officer | 152 MADISON AVENUE, SUITE 1200, NEW YORK, NY, United States, 10016 |
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) |
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