Search icon

BAILAV REALTY CORP.

Company Details

Name: BAILAV REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1963 (61 years ago)
Entity Number: 162078
ZIP code: 06897
County: Bronx
Place of Formation: New York
Address: 112 WILD DUCK RD, WILTON, CT, United States, 06897

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY KOVAK Chief Executive Officer 112 WILD DUCK RD, WILTON, CT, United States, 06897

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 WILD DUCK RD, WILTON, CT, United States, 06897

History

Start date End date Type Value
2022-03-29 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-03 2016-10-26 Address C/O STUDLEY NEW VISTA ASSOC., 505 PARK AVE., 17TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-10-03 2016-10-26 Address 505 PARK AVE., 17TH FL., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2005-10-03 2016-10-26 Address 505 PARK AVE., 17TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1963-12-13 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-12-13 2005-10-03 Address 30 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161026002025 2016-10-26 BIENNIAL STATEMENT 2015-12-01
051003002414 2005-10-03 BIENNIAL STATEMENT 2003-12-01
C140618-2 1990-05-14 ASSUMED NAME CORP INITIAL FILING 1990-05-14
B685306-2 1988-09-16 ANNULMENT OF DISSOLUTION 1988-09-16
DP-9080 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24
410209 1963-12-13 CERTIFICATE OF INCORPORATION 1963-12-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State