Name: | BAY & BATH MARKET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1998 (27 years ago) |
Entity Number: | 2249538 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 8775 BAY PARKWAY, BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 718-996-5181
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8775 BAY PARKWAY, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
JOHN MUNAYIRJI | Chief Executive Officer | 796 MUTTONTOWN WOODS COURT, MUTTONTOWN, NY, United States, 11791 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1087178-DCA | Inactive | Business | 2001-07-11 | 2018-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-10 | 2010-06-01 | Address | 8775 BAY PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
2000-05-10 | 2010-06-01 | Address | 8775 BAY PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
1998-04-15 | 2010-06-01 | Address | 8775 BAY PARKWAY, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140610002217 | 2014-06-10 | BIENNIAL STATEMENT | 2014-04-01 |
120614002153 | 2012-06-14 | BIENNIAL STATEMENT | 2012-04-01 |
100601002694 | 2010-06-01 | BIENNIAL STATEMENT | 2010-04-01 |
080411002701 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060418002167 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2510667 | RENEWAL | INVOICED | 2016-12-12 | 110 | Cigarette Retail Dealer Renewal Fee |
1876476 | RENEWAL | INVOICED | 2014-11-07 | 110 | Cigarette Retail Dealer Renewal Fee |
1539188 | TP VIO | INVOICED | 2013-12-18 | 750 | TP - Tobacco Fine Violation |
1539187 | TS VIO | INVOICED | 2013-12-18 | 750 | TS - State Fines (Tobacco) |
1539190 | SS VIO | INVOICED | 2013-12-18 | 50 | SS - State Surcharge (Tobacco) |
1506925 | LIQUID-47 | INVOICED | 2013-11-13 | 15 | LIQUID TEST MEASURE |
1506401 | PETROL-17 | INVOICED | 2013-11-12 | 80 | PETROL PUMP SINGLE |
1488662 | PETROL-17 | INVOICED | 2013-11-02 | 360 | PETROL PUMP SINGLE |
207019 | OL VIO | INVOICED | 2013-01-31 | 500 | OL - Other Violation |
492045 | RENEWAL | INVOICED | 2012-12-04 | 110 | CRD Renewal Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State