Name: | BAIS A. PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2000 (25 years ago) |
Entity Number: | 2493249 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 298 HOOPER STREET, BROOKLYN, NY, United States, 11211 |
Principal Address: | 298 HOOPER ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O IRVING N. STRAUS | DOS Process Agent | 298 HOOPER STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
Y DRZDNER | Chief Executive Officer | 298 HOOPER ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 298 HOOPER ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2025-05-08 | 2025-05-08 | Address | 20 RAYWOOD DRIVE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2004-06-21 | 2025-05-08 | Address | 298 HOOPER ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2000-03-31 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-03-31 | 2025-05-08 | Address | 298 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508004077 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
210611000584 | 2021-06-11 | ANNULMENT OF DISSOLUTION | 2021-06-11 |
DP-1841805 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
041123000196 | 2004-11-23 | ANNULMENT OF DISSOLUTION | 2004-11-23 |
DP-1692397 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State