Name: | BAYOU HOTEL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1997 (28 years ago) |
Entity Number: | 2110910 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | c/o AVR Realty Company, One Executive Blvd., Yonkers, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BAYOU HOTEL CORP. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL JACOBS | Chief Executive Officer | C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD., YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2025-02-17 | 2025-02-17 | Address | ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2021-02-17 | 2025-02-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-02-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-02-17 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000120 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
230201001002 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210217060517 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
SR-25055 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-25054 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State