Search icon

BAILEY RADIO CAR & LIMO CORP.

Company Details

Name: BAILEY RADIO CAR & LIMO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1992 (32 years ago)
Date of dissolution: 20 Apr 2015
Entity Number: 1685855
ZIP code: 10468
County: Bronx
Place of Formation: New York
Principal Address: 131 W KINGSBRIDGE RD, BRONX, NY, United States, 10468
Address: P.O. BOX 784 JEROME STATION, BRONX, NY, United States, 10468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 784 JEROME STATION, BRONX, NY, United States, 10468

Agent

Name Role Address
JOSE COSTANZA Agent 2505 UNIVERSITY AVENUE, BRONX, NY, 10468

Chief Executive Officer

Name Role Address
JOSE CONSTAZA Chief Executive Officer 1204 SHAKEPEARE AVE #6F, BRONX, NY, United States, 10452

History

Start date End date Type Value
2012-08-24 2013-04-18 Address 2505 UNIVERSITY AVENUE, BRONX, NY, 10468, USA (Type of address: Service of Process)
2005-02-18 2006-11-30 Address 131 W KINGSBRIDGE RD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2002-12-16 2005-02-18 Address 131 W KINGSBRIDGE RD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
1994-01-28 2002-12-16 Address 136 WEST 170TH STREET, APT. 4C, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
1994-01-28 2002-12-16 Address 2505 UNIVERSITY AVENUE, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150420000786 2015-04-20 CERTIFICATE OF DISSOLUTION 2015-04-20
130418000999 2013-04-18 CERTIFICATE OF CHANGE 2013-04-18
120824000539 2012-08-24 CERTIFICATE OF CHANGE 2012-08-24
090406000810 2009-04-06 CERTIFICATE OF AMENDMENT 2009-04-06
061130002636 2006-11-30 BIENNIAL STATEMENT 2006-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State