BAYROCK REALTY CO., INC.

Name: | BAYROCK REALTY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1994 (31 years ago) |
Entity Number: | 1828932 |
ZIP code: | 11566 |
County: | Queens |
Place of Formation: | New York |
Address: | 1691 LYNN CT, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PUGLISI | Chief Executive Officer | 1691 LYNN CT, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1691 LYNN CT, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 1691 LYNN CT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2014-04-18 | 2024-11-20 | Address | 1691 LYNN CT, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2014-04-18 | 2024-11-20 | Address | 1691 LYNN CT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1996-06-17 | 2014-04-18 | Address | 145-61 BROOKVILLE BLVD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
1996-06-17 | 2014-04-18 | Address | 145-61 BROOKVILLE BLVD, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120002235 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
200601060624 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180604009119 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160829006003 | 2016-08-29 | BIENNIAL STATEMENT | 2016-06-01 |
141002007206 | 2014-10-02 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State