Name: | BAY ABSTRACT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1998 (27 years ago) |
Entity Number: | 2230653 |
ZIP code: | 10930 |
County: | Kings |
Place of Formation: | New York |
Address: | 40 Calico Lane, Highland Mills, NY, United States, 10930 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID FAINKICH | Chief Executive Officer | 40 CALICO LANE, HIGHLAND MILLS, NY, United States, 10930 |
Name | Role | Address |
---|---|---|
DAVID FAINKICH | DOS Process Agent | 40 Calico Lane, Highland Mills, NY, United States, 10930 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | 40 CALICO LANE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | 4181 BEDFORD AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2021-05-12 | 2024-03-07 | Address | 25 REEVE PLACE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2021-02-11 | 2021-05-12 | Address | 457 9TH STREET, GROUND FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2006-10-11 | 2021-02-11 | Address | 457 9TH STREET, GROUND FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307000706 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
210512000639 | 2021-05-12 | CERTIFICATE OF CHANGE | 2021-05-12 |
210211060443 | 2021-02-11 | BIENNIAL STATEMENT | 2018-02-01 |
061011000787 | 2006-10-11 | CERTIFICATE OF CHANGE | 2006-10-11 |
050804000779 | 2005-08-04 | CERTIFICATE OF CHANGE | 2005-08-04 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State