Search icon

BAY TERRACE COOPERATIVE SECTION X, INC.

Company Details

Name: BAY TERRACE COOPERATIVE SECTION X, INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 02 Apr 1957 (68 years ago)
Entity Number: 164493
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042
Address: 118-35 QUEENS BLVD., #1515, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 0

Share Par Value 350870

Type CAP

DOS Process Agent

Name Role Address
GOLDSTEIN & GREENLAW, LLP DOS Process Agent 118-35 QUEENS BLVD., #1515, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
SHARON MONDSCHEIN Chief Executive Officer 18-50 211TH STREET, 2H, BAYSIDE, NY, United States, 11360

Agent

Name Role Address
METRO MANAGEMENT DEVELOPMENT, INC. Agent 42-25 21ST ST., LONG ISLAND CITY, NY, 11101

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 18-50 211TH STREET, 2H, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 18-40 211ST ST, APT#5D, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 18-40 211ST ST, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-07 Shares Share type: CAP, Number of shares: 0, Par value: 350870
2023-04-05 2023-04-05 Address 18-50 211TH STREET, 2H, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250407003064 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230405003545 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210927001413 2021-09-27 BIENNIAL STATEMENT 2021-09-27
100610000267 2010-06-10 CERTIFICATE OF CHANGE 2010-06-10
040820000300 2004-08-20 CERTIFICATE OF CHANGE 2004-08-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State