Search icon

BAILEY'S BAY OF NEW YORK, INCORPORATED

Company Details

Name: BAILEY'S BAY OF NEW YORK, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1993 (32 years ago)
Date of dissolution: 30 Dec 2016
Entity Number: 1738435
ZIP code: 10016
County: New York
Place of Formation: New York
Address: RUSSIN VECCHI BERG ET AL, 260 MADISON AVENUE 17TH FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION ATTN: J. FREDERICK BERG, JR., ESQ. DOS Process Agent RUSSIN VECCHI BERG ET AL, 260 MADISON AVENUE 17TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2008-10-20 2012-06-11 Address VECCHI, BERG & BERNSTEIN LLP, 380 LEXINGTON AVE., STE. 1518, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2007-05-11 2008-10-20 Address RUSSIN, VECCHI & BERG LLP, 605 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, 10158, USA (Type of address: Service of Process)
1993-06-29 2012-06-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-06-29 2007-05-11 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161230000626 2016-12-30 CERTIFICATE OF MERGER 2016-12-30
120611000319 2012-06-11 CERTIFICATE OF CHANGE 2012-06-11
081020000323 2008-10-20 CERTIFICATE OF CHANGE (BY AGENT) 2008-10-20
070511000080 2007-05-11 CERTIFICATE OF CHANGE (BY AGENT) 2007-05-11
070504000803 2007-05-04 ANNULMENT OF DISSOLUTION 2007-05-04
DP-1314114 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930629000568 1993-06-29 CERTIFICATE OF INCORPORATION 1993-06-29

Date of last update: 22 Jan 2025

Sources: New York Secretary of State