Search icon

8622 BAY PARKWAY DEVELOPERS CORP.

Company Details

Name: 8622 BAY PARKWAY DEVELOPERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1999 (26 years ago)
Date of dissolution: 19 Sep 2022
Entity Number: 2400193
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 233 PACIFIC STREET, UNIT 2D, BROOKLYN, NY, United States, 11232
Principal Address: 125 COURT ST 9FS, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 PACIFIC STREET, UNIT 2D, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
NICHOLAS CAMMARATO Chief Executive Officer 125 COURT ST 9FS, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2013-06-07 2022-09-19 Address 233 PACIFIC STREET, UNIT 2D, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2009-07-22 2022-09-19 Address 125 COURT ST 9FS, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2009-07-22 2013-06-07 Address 125 COURT ST 9FS, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2009-06-11 2009-07-22 Address 125 COURT STREET, 9F, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2004-06-15 2009-07-22 Address 8622 BAY PKWY, STE 2A, BROOKLYN, NY, 11214, 4170, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220919003019 2022-09-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-19
130607000759 2013-06-07 CERTIFICATE OF CHANGE 2013-06-07
110801002224 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090722002835 2009-07-22 BIENNIAL STATEMENT 2009-07-01
090611000526 2009-06-11 CERTIFICATE OF CHANGE 2009-06-11

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-09-14
Type:
Planned
Address:
238 ATLANTIC AVENUE, BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State