Name: | BAYVIEW PICTURES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1990 (35 years ago) |
Entity Number: | 1429778 |
ZIP code: | 11565 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 95 BAYVIEW AVE, MASSAPEQUA, NY, United States, 11758 |
Address: | 350 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565 |
Name | Role | Address |
---|---|---|
ANNE STAMPFEL | Chief Executive Officer | 95 BAYVIEW AVE, MASSAPEQUA, NY, United States, 11758 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1993-04-23 | 2000-05-05 | Address | 95 BAYVIEW AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2000-05-05 | Address | 95 BAYVIEW AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1990-03-13 | 2000-05-05 | Address | 350 HEMPSTEAD AVENUE, MALVERNE, NY, 11565, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200323060124 | 2020-03-23 | BIENNIAL STATEMENT | 2020-03-01 |
180305007282 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160307006779 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140320006379 | 2014-03-20 | BIENNIAL STATEMENT | 2014-03-01 |
120420002993 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State