Search icon

BAYSIDE BEEPER & CELLULAR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAYSIDE BEEPER & CELLULAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1999 (26 years ago)
Date of dissolution: 26 Jul 2016
Entity Number: 2356220
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 25-75 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358
Principal Address: 2233 E 3RD ST, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-352-0372

Phone +1 718-352-1733

Phone +1 718-343-3888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EZRA CASTRO DOS Process Agent 25-75 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
EZRA CASTRO Chief Executive Officer 25-75 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1103813-DCA Inactive Business 2002-03-15 2004-12-31
1083937-DCA Inactive Business 2001-06-12 2014-12-31
1029115-DCA Inactive Business 2000-03-17 2012-12-31

History

Start date End date Type Value
2005-04-26 2007-04-04 Address 25-75 FRANCIS LEWIS BLVD, BROOKLYN, NY, 11358, USA (Type of address: Chief Executive Officer)
2005-04-26 2007-04-04 Address 25-75 FRANCIS LEWIS BLVD, BROOKLYN, NY, 11358, USA (Type of address: Service of Process)
2001-05-29 2005-04-26 Address 2575 FRANCIS LEWIS BLVD., BAYSIDE, NY, 11358, USA (Type of address: Chief Executive Officer)
2001-05-29 2007-04-04 Address 2233 E. 3RD ST., BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1999-03-15 2005-04-26 Address 25-71 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160726000215 2016-07-26 CERTIFICATE OF DISSOLUTION 2016-07-26
070404002005 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050426002587 2005-04-26 BIENNIAL STATEMENT 2005-03-01
030318002022 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010529002426 2001-05-29 BIENNIAL STATEMENT 2001-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
488026 RENEWAL INVOICED 2012-11-07 340 Electronics Store Renewal
379370 RENEWAL INVOICED 2010-12-29 340 Electronics Store Renewal
379369 CNV_TFEE INVOICED 2010-12-29 6.800000190734863 WT and WH - Transaction Fee
488027 RENEWAL INVOICED 2010-12-29 340 Electronics Store Renewal
488028 CNV_TFEE INVOICED 2010-12-29 6.800000190734863 WT and WH - Transaction Fee
488029 RENEWAL INVOICED 2009-01-09 340 Electronics Store Renewal
379371 RENEWAL INVOICED 2009-01-09 340 Electronics Store Renewal
379372 RENEWAL INVOICED 2007-01-05 340 Electronics Store Renewal
488030 RENEWAL INVOICED 2006-11-28 340 Electronics Store Renewal
47672 LL VIO INVOICED 2005-07-07 1000 LL - License Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State