Search icon

BAYRIDGE AIR RIGHTS, INC.

Company Details

Name: BAYRIDGE AIR RIGHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1965 (60 years ago)
Entity Number: 1678223
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 23110

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS MARINO Chief Executive Officer 350 65TH STREET, APT 26B, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 350 65TH STREET, APT 26B, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 23110, Par value: 100
2024-01-04 2024-02-27 Shares Share type: PAR VALUE, Number of shares: 23110, Par value: 100
2023-08-04 2024-11-27 Address 350 65TH STREET, APT 26B, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 350 65TH STREET, APT 26B, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-08-04 2024-01-04 Shares Share type: PAR VALUE, Number of shares: 23110, Par value: 100
2023-08-04 2024-11-27 Address 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-08-04 2024-11-27 Address 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-07-25 2023-08-04 Shares Share type: PAR VALUE, Number of shares: 23110, Par value: 100
2023-07-15 2023-07-15 Address 350 65TH STREET, APT 26B, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127004305 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
230804002136 2023-08-04 BIENNIAL STATEMENT 2023-08-01
230715000939 2022-11-07 CERTIFICATE OF CHANGE BY ENTITY 2022-11-07
211005001322 2021-10-05 BIENNIAL STATEMENT 2021-10-05
190819060051 2019-08-19 BIENNIAL STATEMENT 2019-08-01
170823006195 2017-08-23 BIENNIAL STATEMENT 2017-08-01
150803008033 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130819002204 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110908002377 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090807002520 2009-08-07 BIENNIAL STATEMENT 2009-08-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State