Search icon

86 BAY PLAZA INC.

Company Details

Name: 86 BAY PLAZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1996 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2096248
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2211 86TH STREET, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANG H LEE Chief Executive Officer 34-41 LINDEN PL, 6C, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2211 86TH STREET, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2005-02-04 2007-01-16 Address 69-30 52ND DR, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1999-01-27 2005-02-04 Address 69-30 52ND DRIVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1996-12-26 1999-01-27 Address 2211 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1836830 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070116002858 2007-01-16 BIENNIAL STATEMENT 2006-12-01
050204002458 2005-02-04 BIENNIAL STATEMENT 2004-12-01
010416002086 2001-04-16 BIENNIAL STATEMENT 2000-12-01
990127002477 1999-01-27 BIENNIAL STATEMENT 1998-12-01
961226000243 1996-12-26 CERTIFICATE OF INCORPORATION 1996-12-26

Date of last update: 01 Apr 2025

Sources: New York Secretary of State