Search icon

BAYSYS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN R LYNCH Chief Executive Officer 21 5TH AVE #26, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
JOHN R LYNCH DOS Process Agent 21 5TH AVE #26, PELHAM, NY, United States, 10803

History

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)

Filings

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