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
2025-04-23 2025-04-23 Address P.O. BOX 7067, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-04 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-29 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250423001601 2025-04-23 BIENNIAL STATEMENT 2025-04-23
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

Court Cases

Court Case Summary

Filing Date:
1994-03-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Foreclosure

Parties

Party Name:
FEDERAL HOME LOAN
Party Role:
Plaintiff
Party Name:
BAILAV REALTY CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State