Search icon

BAILIE'S AUTOSPORT, INC.

Company Details

Name: BAILIE'S AUTOSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1992 (33 years ago)
Date of dissolution: 24 Jan 1995
Entity Number: 1651125
ZIP code: 12201
County: Rensselaer
Place of Formation: New York
Address: ELAYRE GOLD, ESQ. PO BOX 318, 99 PINE STREET, CAPITAL CENTER, ALBANY, NY, United States, 12201
Principal Address: 640 RIVER STREET, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEWIS J. BAILIE Chief Executive Officer 12 FLEETWOOD AVENUE, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
C/O ROEMER AND FEATHERSTONHAUGH, P.C. DOS Process Agent ELAYRE GOLD, ESQ. PO BOX 318, 99 PINE STREET, CAPITAL CENTER, ALBANY, NY, United States, 12201

History

Start date End date Type Value
1992-07-13 1993-08-20 Address 99 PINE ST., P.O. BOX 1279, ALBANY, NY, 12201, 1279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950124000163 1995-01-24 CERTIFICATE OF DISSOLUTION 1995-01-24
930820002924 1993-08-20 BIENNIAL STATEMENT 1993-07-01
920713000388 1992-07-13 CERTIFICATE OF INCORPORATION 1992-07-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State