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
Name | Role | Address |
---|---|---|
STANLEY KOVAK | Chief Executive Officer | 112 WILD DUCK RD, WILTON, CT, United States, 06897 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 WILD DUCK RD, WILTON, CT, United States, 06897 |
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) |
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