Name: | BAYEWITZ ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1990 (35 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1445048 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 330 EDGEWOOD AVENUE, TEANECK, NJ, United States, 07666 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MARVIN H. BAYEWITZ | Chief Executive Officer | 330 EDGEWOOD AVENUE, TEANECK, NJ, United States, 07666 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1211099 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940214000512 | 1994-02-14 | CERTIFICATE OF AMENDMENT | 1994-02-14 |
000049003538 | 1993-09-29 | BIENNIAL STATEMENT | 1993-05-01 |
921208002717 | 1992-12-08 | BIENNIAL STATEMENT | 1992-05-01 |
C138678-4 | 1990-05-08 | APPLICATION OF AUTHORITY | 1990-05-08 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State