Name: | BAYSIDE CARBURETOR & IGNITION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1963 (62 years ago) |
Date of dissolution: | 01 Dec 2006 |
Entity Number: | 158377 |
ZIP code: | 11746 |
County: | Queens |
Place of Formation: | New York |
Address: | 7 SADDLER COURT, HUNTINGTON, NY, United States, 11746 |
Principal Address: | 162-08 CROCHERON AVENUE, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS FRIDAS | DOS Process Agent | 7 SADDLER COURT, HUNTINGTON, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
NICHOLAS FRIDAS | Chief Executive Officer | 7 SADDLER COURT, HUNTINGTON, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1963-07-08 | 1993-06-11 | Address | 201-06 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061201000326 | 2006-12-01 | CERTIFICATE OF DISSOLUTION | 2006-12-01 |
050929002053 | 2005-09-29 | BIENNIAL STATEMENT | 2005-07-01 |
030714002913 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
990809002284 | 1999-08-09 | BIENNIAL STATEMENT | 1999-07-01 |
970717002102 | 1997-07-17 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State