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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
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) |
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