Search icon

BAYSIDE ABSTRACT, INC.

Company Details

Name: BAYSIDE ABSTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1991 (34 years ago)
Date of dissolution: 13 May 2019
Entity Number: 1592169
ZIP code: 11421
County: Nassau
Place of Formation: New York
Address: 87-16 WOODHAVEN BOULEVARD, WOODHAVEN, NY, United States, 11421
Principal Address: 31 STEWART ST, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-16 WOODHAVEN BOULEVARD, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
STANLEY I SPIEGEL Chief Executive Officer 85 CARRIAGE LN, PLAINVIEW, NY, United States, 11883

History

Start date End date Type Value
1993-01-04 2007-11-14 Address 1855 CORP KENNEDY ST, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1993-01-04 1997-11-20 Address 1855 CORP KENNEDY ST, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190513000006 2019-05-13 CERTIFICATE OF DISSOLUTION 2019-05-13
111123002706 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091216002514 2009-12-16 BIENNIAL STATEMENT 2009-11-01
071114002600 2007-11-14 BIENNIAL STATEMENT 2007-11-01
031027002230 2003-10-27 BIENNIAL STATEMENT 2003-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State