BAY-BENJAMIN REAL ESTATE, INC.

Name: | BAY-BENJAMIN REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1991 (34 years ago) |
Entity Number: | 1515818 |
ZIP code: | 11360 |
County: | Queens |
Place of Formation: | New York |
Address: | 212-89 26TH AVENUE UPPER LEVEL, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY ROONEY | Chief Executive Officer | 212-89 26TH AVENUE UPPER LEVEL, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 212-89 26TH AVENUE UPPER LEVEL, BAYSIDE, NY, United States, 11360 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-11 | 1993-10-19 | Address | 212-89 26TH AVENUE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 1993-10-19 | Address | 212-89 26TH AVENUE, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
1993-05-11 | 1993-10-19 | Address | 212-89 26TH AVENUE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
1991-03-13 | 1993-05-11 | Address | 2 BAY CLUB DRIVE, APT 2C, BAYSIDE, NY, 11360, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050629002671 | 2005-06-29 | BIENNIAL STATEMENT | 2005-03-01 |
030305002550 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
010409002654 | 2001-04-09 | BIENNIAL STATEMENT | 2001-03-01 |
990329002010 | 1999-03-29 | BIENNIAL STATEMENT | 1999-03-01 |
970311002089 | 1997-03-11 | BIENNIAL STATEMENT | 1997-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State