Name: | 365 BAYSHORE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1990 (35 years ago) |
Date of dissolution: | 21 Jan 2025 |
Entity Number: | 1464450 |
ZIP code: | 11729 |
County: | New York |
Place of Formation: | New York |
Address: | 365 BAY SHORE RD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH FOLKMAN | DOS Process Agent | 365 BAY SHORE RD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
JOSEPH FOLKMAN | Chief Executive Officer | 365 BAY SHORE RD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 365 BAY SHORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-22 | 2025-01-22 | Address | 365 BAY SHORE RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2024-07-22 | 2024-07-22 | Address | 365 BAY SHORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2025-01-22 | Address | 365 BAY SHORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122001227 | 2025-01-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-21 |
240722000202 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
220815000829 | 2022-08-15 | BIENNIAL STATEMENT | 2022-07-01 |
200707060042 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180702007585 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State