BAY LAND DEVELOPERS, INC.

Name: | BAY LAND DEVELOPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1989 (35 years ago) |
Entity Number: | 1406650 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | TINA GERMANO, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 10 PARK CIRCLE EAST, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY GERMANO | Chief Executive Officer | 10 PARK CIRCLE EAST, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
ANTHONY GERMANO | DOS Process Agent | TINA GERMANO, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-09 | 2019-12-02 | Address | ANTHONY GERMANO, 41-15 19TH AVE, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2014-01-09 | 2019-12-02 | Address | ANTHONY GERMANO, 41-15 19TH AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2014-01-09 | 2019-12-02 | Address | ANTHONY GERMANO, 41-15 19TH AVE, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
2008-01-10 | 2014-01-09 | Address | 138-17 TENTH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2008-01-10 | 2014-01-09 | Address | 41-15 19TH AVENUE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202061606 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
140109002185 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120103002629 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091230002581 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
080110003004 | 2008-01-10 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State