Search icon

BAYSIDE BUICK ISUZU, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAYSIDE BUICK ISUZU, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1993 (32 years ago)
Date of dissolution: 27 Jun 2000
Entity Number: 1716904
ZIP code: 48099
County: New York
Place of Formation: Delaware
Address: C/O DEALERSHIP LIQUIDATIONS, P.O. BOX 4357, TROY, MI, United States, 48099
Principal Address: 2142 AUSTIN, PO BOX 4357, TROY, MI, United States, 48099

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DEALERSHIP LIQUIDATIONS, P.O. BOX 4357, TROY, MI, United States, 48099

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
K.M. BICKMEIER Chief Executive Officer 2142 AUSTIN, PO BOX 4357, TROY, MI, United States, 48099

History

Start date End date Type Value
1999-04-19 2000-06-27 Address 2142 AUSTIN, PO BOX 4357, TROY, MI, 48099, USA (Type of address: Service of Process)
1997-06-02 1999-04-19 Address 2142 AUSTIN RD, TROY, MA, 48083, USA (Type of address: Service of Process)
1997-06-02 1999-04-19 Address 2142 AUSTIN RD, TROY, MA, 48083, USA (Type of address: Principal Executive Office)
1997-06-02 1999-04-19 Address 2142 AUSTIN RD, TROY, MA, 48083, USA (Type of address: Chief Executive Officer)
1997-04-11 2000-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
000627000612 2000-06-27 SURRENDER OF AUTHORITY 2000-06-27
990419002462 1999-04-19 BIENNIAL STATEMENT 1999-04-01
970602002732 1997-06-02 BIENNIAL STATEMENT 1997-04-01
970411000849 1997-04-11 CERTIFICATE OF CHANGE 1997-04-11
950915002067 1995-09-15 BIENNIAL STATEMENT 1995-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State