Search icon

BAYRIDGE WHOLESALE TOBACCO & CANDY CO., INC.

Company Details

Name: BAYRIDGE WHOLESALE TOBACCO & CANDY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1991 (34 years ago)
Date of dissolution: 20 Mar 1996
Entity Number: 1541617
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 9225 5TH AVENUE, BROOKLYN, NY, United States, 11209
Address: % 2751 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent % 2751 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
MICHAEL MAZZA Chief Executive Officer 9225 5TH AVENUE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
1993-04-28 1993-09-08 Address 9225 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1993-04-28 1993-09-08 Address 2751 CONEY ISLAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
1991-04-19 1993-04-28 Address 2751 CONEY ISLAND AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1255277 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20
930908002019 1993-09-08 BIENNIAL STATEMENT 1993-04-01
930428002941 1993-04-28 BIENNIAL STATEMENT 1992-04-01
910419000290 1991-04-19 CERTIFICATE OF INCORPORATION 1991-04-19

Date of last update: 26 Feb 2025

Sources: New York Secretary of State