Search icon

THE BAYWOOD CENTER, INC.

Company Details

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

DOS Process Agent

Name Role Address
JAMES P MERRIGAN PH.D DOS Process Agent 551 BAY RD, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
DENNIS BASSET Chief Executive Officer 820 RIVER ST, TROY, NY, United States, 12180

History

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)

Filings

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