Name: | BAYLES AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1966 (58 years ago) |
Date of dissolution: | 05 Dec 2000 |
Entity Number: | 204582 |
ZIP code: | 13323 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3715 FOUNTAIN ST., CLINTON, NY, United States, 13323 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARLENE F. FISHER | Chief Executive Officer | 3715 FOUNTAIN ST., CLINTON, NY, United States, 13323 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3715 FOUNTAIN ST., CLINTON, NY, United States, 13323 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-27 | 1999-01-06 | Address | 28 CRYSTAL BROOK HOLLOW RD, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process) |
1996-12-27 | 1999-01-06 | Address | 3715 FOUNTAIN ST, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
1996-12-27 | 1999-01-06 | Address | 28 CRYSTAL BROOK HOLLOW RD, MOUNT SINAI, NY, 11766, USA (Type of address: Principal Executive Office) |
1993-12-17 | 1996-12-27 | Address | 5505 NESCONSET HIGHWAY, MT. SINAI, NY, 11766, USA (Type of address: Service of Process) |
1993-12-17 | 1996-12-27 | Address | 5505 NESCONSET HIGHWAY, MT. SINAI, NY, 11766, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001205000093 | 2000-12-05 | CERTIFICATE OF DISSOLUTION | 2000-12-05 |
990106002524 | 1999-01-06 | BIENNIAL STATEMENT | 1998-12-01 |
961227002180 | 1996-12-27 | BIENNIAL STATEMENT | 1996-12-01 |
C212858-2 | 1994-07-18 | ASSUMED NAME CORP INITIAL FILING | 1994-07-18 |
931217002362 | 1993-12-17 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State