Search icon

BAYIT CARE CORP.

Company Details

Name: BAYIT CARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1992 (33 years ago)
Date of dissolution: 22 Jan 2016
Entity Number: 1625856
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 342 GRANT AVENUE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHABSI S SCHREIER DOS Process Agent 342 GRANT AVENUE, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
SHABSI S. SCHREIER Chief Executive Officer 342 GRANT AVENUE, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
1993-06-23 2000-12-20 Address 867 BRYANT STREET, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1993-06-23 2000-12-20 Address 867 BRYANT STREET, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
1993-06-23 2002-04-04 Address 867 BRYANT STREET, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
1992-04-02 1993-06-23 Address 867 BRYANT STREET, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160122001012 2016-01-22 CERTIFICATE OF DISSOLUTION 2016-01-22
140716002021 2014-07-16 BIENNIAL STATEMENT 2014-04-01
120608002201 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100419002450 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080508003507 2008-05-08 BIENNIAL STATEMENT 2008-04-01

Court Cases

Court Case Summary

Filing Date:
2011-08-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Franchise

Parties

Party Name:
BAYIT CARE CORP.
Party Role:
Plaintiff
Party Name:
TENDER LOVING CARE HEALTH CARE
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State