Name: | BAYPORT AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1994 (31 years ago) |
Date of dissolution: | 11 Dec 2024 |
Entity Number: | 1836995 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 VICTORIAN COURT, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAYPORT AVENUE, INC. | DOS Process Agent | 2 VICTORIAN COURT, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
ROSARIO CASSATA | Chief Executive Officer | 2 VICTORIAN COURT, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-14 | 2024-12-12 | Address | 2 VICTORIAN COURT, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2016-07-14 | 2024-12-12 | Address | 2 VICTORIAN COURT, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2006-07-03 | 2016-07-14 | Address | 640 JOHNSON AVE / SUITE 5, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2006-07-03 | 2016-07-14 | Address | 640 JOHNSON AVE / SUITE 5, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2006-07-03 | 2016-07-14 | Address | 640 JOHNSON AVE / SUITE 5, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212000447 | 2024-12-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-11 |
160714006195 | 2016-07-14 | BIENNIAL STATEMENT | 2016-07-01 |
120730006083 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100722002902 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080716002154 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State