Search icon

BAY-GULL STORE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAY-GULL STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1994 (31 years ago)
Date of dissolution: 12 Nov 2009
Entity Number: 1807710
ZIP code: 11693
County: Queens
Place of Formation: New York
Address: 304 CROSS BAY BLVD, BROAD CHANNEL, NY, United States, 11693
Principal Address: 304 CROSS BAY BLVD., BROAD CHANNEL, NY, United States, 11693

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES HOWARD DOS Process Agent 304 CROSS BAY BLVD, BROAD CHANNEL, NY, United States, 11693

Chief Executive Officer

Name Role Address
CHARLES HOWARD Chief Executive Officer 304 CROSS BAY BLVD., BROAD CHANNEL, NY, United States, 11693

History

Start date End date Type Value
1994-03-30 2000-07-03 Address 304 CRROSS BAY BOULEVARD, BROAD CHANNEL, NY, 11693, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091112000705 2009-11-12 CERTIFICATE OF DISSOLUTION 2009-11-12
080319002326 2008-03-19 BIENNIAL STATEMENT 2008-03-01
060424002611 2006-04-24 BIENNIAL STATEMENT 2006-03-01
040312002139 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020304002637 2002-03-04 BIENNIAL STATEMENT 2002-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
254301 CNV_SI INVOICED 2002-01-08 20 SI - Certificate of Inspection fee (scales)
365584 CNV_SI INVOICED 1998-08-31 20 SI - Certificate of Inspection fee (scales)
362092 CNV_SI INVOICED 1997-07-29 20 SI - Certificate of Inspection fee (scales)

Court Cases

Court Case Summary

Filing Date:
2007-12-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ISABEL
Party Role:
Plaintiff
Party Name:
BAY-GULL STORE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State