Name: | BAYSYS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1989 (36 years ago) |
Entity Number: | 1387725 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Address: | 21 5TH AVE #26, PELHAM, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN R LYNCH | Chief Executive Officer | 21 5TH AVE #26, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
JOHN R LYNCH | DOS Process Agent | 21 5TH AVE #26, PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-01 | 2003-08-27 | Address | 28 COLUMBIA PLACE, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
1993-10-01 | 2003-08-27 | Address | 28 COLUMBIA PLACE, MOUNT VERNON, NY, 10552, USA (Type of address: Principal Executive Office) |
1993-10-01 | 2003-08-27 | Address | 28 COLUMBIA PLACE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
1989-09-27 | 1993-10-01 | Address | 20 WEST 72ND ST., SUITE 1010, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091130002262 | 2009-11-30 | BIENNIAL STATEMENT | 2009-09-01 |
070913002045 | 2007-09-13 | BIENNIAL STATEMENT | 2007-09-01 |
051102003108 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030827002299 | 2003-08-27 | BIENNIAL STATEMENT | 2003-09-01 |
010830002477 | 2001-08-30 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State