Name: | THE BAYWOOD CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1990 (34 years ago) |
Date of dissolution: | 13 Jun 2007 |
Entity Number: | 1498475 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 551 BAY RD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P MERRIGAN PH.D | DOS Process Agent | 551 BAY RD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
DENNIS BASSET | Chief Executive Officer | 820 RIVER ST, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-11 | 2006-12-06 | Address | 551 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1997-01-14 | 2005-01-11 | Address | 551 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1997-01-14 | 2005-01-11 | Address | 551 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1997-01-14 | 2005-01-11 | Address | 551 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1993-01-19 | 1997-01-14 | Address | 386 BAY RD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070613000739 | 2007-06-13 | CERTIFICATE OF DISSOLUTION | 2007-06-13 |
061206002933 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
050111002507 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
021127002638 | 2002-11-27 | BIENNIAL STATEMENT | 2002-12-01 |
010117002744 | 2001-01-17 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State