Name: | BAYVILLAGE GARDENS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1990 (35 years ago) |
Entity Number: | 1460262 |
ZIP code: | 11590 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 64 SOUTH GRAND ST, WESTBURY, NY, United States, 11090 |
Address: | 64 SOUTH GRAND ST, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMINE MONTEFORTE | Chief Executive Officer | 64 SOUTH GRAND ST, WESTBURY, NY, United States, 11090 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64 SOUTH GRAND ST, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-29 | 2004-08-10 | Address | 566 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1993-02-24 | 2000-07-17 | Address | 566 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 2000-07-17 | Address | 566 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
1990-07-11 | 1993-09-29 | Address | 566 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040810002045 | 2004-08-10 | BIENNIAL STATEMENT | 2004-07-01 |
020617002571 | 2002-06-17 | BIENNIAL STATEMENT | 2002-07-01 |
000717002470 | 2000-07-17 | BIENNIAL STATEMENT | 2000-07-01 |
980702002278 | 1998-07-02 | BIENNIAL STATEMENT | 1998-07-01 |
960731002370 | 1996-07-31 | BIENNIAL STATEMENT | 1996-07-01 |
930929003208 | 1993-09-29 | BIENNIAL STATEMENT | 1993-07-01 |
930224003108 | 1993-02-24 | BIENNIAL STATEMENT | 1992-07-01 |
C161655-4 | 1990-07-11 | CERTIFICATE OF INCORPORATION | 1990-07-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State