Search icon

BAYPORT LUMBER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAYPORT LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1970 (55 years ago)
Date of dissolution: 30 Dec 2024
Entity Number: 233169
ZIP code: 10003
County: Suffolk
Place of Formation: New York
Address: 205 THIRD AVENUE, APT. 10N, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 THIRD AVENUE, APT. 10N, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SUSAN STEIN DANOFF Chief Executive Officer 205 THIRD AVENUE, APT. 10N, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 1930 BROADWAY / APT 4F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 205 THIRD AVENUE, APT. 10N, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-07-18 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-05-15 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241230017456 2024-12-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-30
240515002917 2024-05-15 BIENNIAL STATEMENT 2024-05-15
120626002359 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100519002579 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080521002449 2008-05-21 BIENNIAL STATEMENT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State