Search icon

BAILEY BEV., INC.

Company Details

Name: BAILEY BEV., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1993 (32 years ago)
Entity Number: 1693348
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 650 BRUSH AVE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD K. BROWNE DOS Process Agent 650 BRUSH AVE, BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
RICHARD K. BROWNE Chief Executive Officer 650 BRUSH AVE, BRONX, NY, United States, 10465

History

Start date End date Type Value
2021-09-23 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-25 2020-08-28 Address 2050 WEBSTER AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
1994-04-25 2020-08-28 Address 2050 WEBSTER AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)
1993-01-12 2021-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-12 1994-04-25 Address 2050 WEBSTER AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200828060273 2020-08-28 BIENNIAL STATEMENT 2019-01-01
090127003133 2009-01-27 BIENNIAL STATEMENT 2009-01-01
070312002617 2007-03-12 BIENNIAL STATEMENT 2007-01-01
050323002436 2005-03-23 BIENNIAL STATEMENT 2005-01-01
010123002145 2001-01-23 BIENNIAL STATEMENT 2001-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State