Search icon

BAYSIDE SUPERMARKET CORP.

Company Details

Name: BAYSIDE SUPERMARKET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1999 (25 years ago)
Date of dissolution: 30 Oct 2021
Entity Number: 2445304
ZIP code: 11432
County: Nassau
Place of Formation: New York
Address: 183-14 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD MANDELL Chief Executive Officer 183-14 HILLSIDE AVE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
LEONARD MANDELL DOS Process Agent 183-14 HILLSIDE AVE, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2021-06-21 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-19 2021-10-30 Address 183-14 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2004-08-19 2021-10-30 Address 183-14 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1999-12-01 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-01 2004-08-19 Address 567 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211030000310 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
140109002100 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120104002631 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091221002494 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071218002742 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060119002722 2006-01-19 BIENNIAL STATEMENT 2005-12-01
040819002653 2004-08-19 BIENNIAL STATEMENT 2003-12-01
991201000788 1999-12-01 CERTIFICATE OF INCORPORATION 1999-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State