Name: | BAYCHESTER SHOPPING CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1994 (31 years ago) |
Entity Number: | 1804987 |
ZIP code: | 94104 |
County: | New York |
Place of Formation: | New York |
Address: | 101 MONTGOMERY STREET, SUITE 1600, SAN FRANCISCO, CA, United States, 94104 |
Principal Address: | 390 PAGE STREET, SAN FRANCISCO, CA, United States, 94102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YULISSA ZULAICA, JOHNSTON, KINNEY & ZULAICA LLP | DOS Process Agent | 101 MONTGOMERY STREET, SUITE 1600, SAN FRANCISCO, CA, United States, 94104 |
Name | Role | Address |
---|---|---|
MICHAEL ROONEY | Chief Executive Officer | 47 LIBERTY AVENUE, JERSEY CITY, NJ, United States, 07306 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-06 | 2021-06-03 | Address | 390 PAGE ST, # 1, SAN FRANCISCO, CA, 94102, USA (Type of address: Service of Process) |
2012-03-07 | 2021-06-03 | Address | 390 PAGE STREET, SAN FRANCISCO, CA, 94102, USA (Type of address: Chief Executive Officer) |
2012-03-07 | 2018-03-06 | Address | 733 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-05-31 | 2012-03-07 | Address | 999 STEINELL ST, SAN FRANCISCO, CA, 94117, USA (Type of address: Principal Executive Office) |
2002-05-31 | 2012-03-07 | Address | 999 STEINELL ST, SAN FRANCISCO, CA, 94117, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603061482 | 2021-06-03 | BIENNIAL STATEMENT | 2020-03-01 |
180306006799 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
150521006110 | 2015-05-21 | BIENNIAL STATEMENT | 2014-03-01 |
120307002456 | 2012-03-07 | BIENNIAL STATEMENT | 2012-03-01 |
020531002768 | 2002-05-31 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State