Name: | WILLIAM R. BAGLEY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1990 (35 years ago) |
Entity Number: | 1467519 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 495 LEXINGTON AVE, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM R BAGLEY | Chief Executive Officer | 495 LEXINGTON AVE, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
WILLIAM R BAGLEY | DOS Process Agent | 495 LEXINGTON AVE, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-15 | 1996-08-01 | Address | 457 LEXINGTON AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 1996-08-01 | Address | 457 LEXINGTON AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1993-10-15 | 1996-08-01 | Address | 457 LEXINGTON AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1990-08-10 | 1993-10-15 | Address | 457 LEXINGTON AVENUE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181004006215 | 2018-10-04 | BIENNIAL STATEMENT | 2018-08-01 |
140818006663 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
120822002163 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100823002647 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
080808002174 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State