BAY REALTY CORP.

Name: | BAY REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1992 (33 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1688342 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 38 BAY 35TH ST, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 BAY 35TH ST, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
MARIANNE ESPOSITO | Chief Executive Officer | 38 BAY 35TH ST, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-18 | 2010-12-15 | Address | 38 BAY 35TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1997-01-15 | 2010-12-15 | Address | 55 OLD FARMERS LANE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
1997-01-15 | 2010-12-15 | Address | 38 BAY 35TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
1994-01-14 | 1997-01-15 | Address | 38 BAY 35TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1994-01-14 | 1997-01-15 | Address | 38 BAY 35TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141976 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130109002680 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
101215002401 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
090212002624 | 2009-02-12 | BIENNIAL STATEMENT | 2008-12-01 |
070125002840 | 2007-01-25 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State