Search icon

BAYSIDE 88 CORP.

Company Details

Name: BAYSIDE 88 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1998 (27 years ago)
Entity Number: 2236821
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 60-20 Woodside Ave, Suite 218, Woodside, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAYSIDE 88 CORP. DOS Process Agent 60-20 Woodside Ave, Suite 218, Woodside, NY, United States, 11377

Chief Executive Officer

Name Role Address
ALEX LAU Chief Executive Officer 60-20 WOODSIDE AVE, SUITE 218, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 60-20 WOODSIDE AVE, SUITE 218, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 196-60 49TH AVE, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-07-18 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2025-01-10 Address 196-60 49TH AVE, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2023-04-10 2023-04-10 Address 196-60 49TH AVE, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2025-01-10 Address 196-60 49TH AVE, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2020-04-27 2023-04-10 Address 196-60 49TH AVE, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2020-04-27 2023-04-10 Address 196-60 49TH AVE, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2000-06-21 2020-04-27 Address 81-05 139TH ST, KEW GARDENS, NY, 11435, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250110002478 2025-01-10 BIENNIAL STATEMENT 2025-01-10
230410001242 2023-04-10 BIENNIAL STATEMENT 2022-03-01
200427060255 2020-04-27 BIENNIAL STATEMENT 2020-03-01
020408002597 2002-04-08 BIENNIAL STATEMENT 2002-03-01
000621002506 2000-06-21 BIENNIAL STATEMENT 2000-03-01
980310000374 1998-03-10 CERTIFICATE OF INCORPORATION 1998-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State