Name: | BAY RIDGE FUEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1995 (30 years ago) |
Entity Number: | 1896584 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 78 RAPELYE ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM JEBAILY | Chief Executive Officer | 78 RAPELYE ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78 RAPELYE ST, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-04 | 2025-02-04 | Address | 78 RAPELYE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-30 | 2025-02-04 | Address | 78 RAPELYE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-06-30 | 2023-06-30 | Address | 78 RAPELYE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204000510 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230630000287 | 2023-06-30 | BIENNIAL STATEMENT | 2023-02-01 |
170821002006 | 2017-08-21 | BIENNIAL STATEMENT | 2017-02-01 |
050315002167 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
030207002674 | 2003-02-07 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State