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
060420002324 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040427002735 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020404002096 2002-04-04 BIENNIAL STATEMENT 2002-04-01
001220002313 2000-12-20 AMENDMENT TO BIENNIAL STATEMENT 2000-04-01
000426002758 2000-04-26 BIENNIAL STATEMENT 2000-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103929 Franchise 2011-08-15 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-08-15
Termination Date 2012-08-20
Date Issue Joined 2012-03-29
Section 1441
Sub Section BC
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State