BAYPORT LUMBER CO., INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 THIRD AVENUE, APT. 10N, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SUSAN STEIN DANOFF | Chief Executive Officer | 205 THIRD AVENUE, APT. 10N, NEW YORK, NY, United States, 10003 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State