Name: | BAY TERRACE COOPERATIVE SECTION XII, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC COOPERATIVE CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1965 (60 years ago) |
Entity Number: | 190855 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O THE LOVETT GROUP, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 50
Share Par Value 2
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MEZZACAPO | Chief Executive Officer | 23-20 BELL BLVD, APT. 4E, BAYSIDE, NY, United States, 11360 |
Name | Role | Address |
---|---|---|
BAY TERRACE XII | DOS Process Agent | C/O THE LOVETT GROUP, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-22 | 2023-11-22 | Shares | Share type: PAR VALUE, Number of shares: 69090, Par value: 5 |
2023-11-22 | 2023-11-22 | Shares | Share type: PAR VALUE, Number of shares: 50, Par value: 2 |
2023-06-22 | 2023-11-22 | Shares | Share type: PAR VALUE, Number of shares: 50, Par value: 2 |
2023-06-22 | 2023-06-22 | Shares | Share type: PAR VALUE, Number of shares: 69090, Par value: 5 |
2023-06-22 | 2023-06-22 | Shares | Share type: PAR VALUE, Number of shares: 50, Par value: 2 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210119060472 | 2021-01-19 | BIENNIAL STATEMENT | 2019-09-01 |
C253235-2 | 1997-10-28 | ASSUMED NAME CORP INITIAL FILING | 1997-10-28 |
970911002266 | 1997-09-11 | BIENNIAL STATEMENT | 1997-09-01 |
950419002084 | 1995-04-19 | BIENNIAL STATEMENT | 1993-09-01 |
520615-3 | 1965-10-07 | CERTIFICATE OF AMENDMENT | 1965-10-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State