Search icon

BAY4 CAPITAL PARTNERS, INC.

Branch

Company Details

Name: BAY4 CAPITAL PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 2001 (24 years ago)
Date of dissolution: 11 Mar 2013
Branch of: BAY4 CAPITAL PARTNERS, INC., Colorado (Company Number 20011075328)
Entity Number: 2647250
ZIP code: 34695
County: New York
Place of Formation: Colorado
Address: 311 N. BAYSHORE DRIVE, ATTN: BRATON COLE, SAFETY HARBOR, FL, United States, 34695
Principal Address: 311 N BAYSHORE DR, SAFETY HARBOR, FL, United States, 34695

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CLAY M BIDDINGER Chief Executive Officer 311 N BAYSHORE DR, SAFETY HARBOR, FL, United States, 34695

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 311 N. BAYSHORE DRIVE, ATTN: BRATON COLE, SAFETY HARBOR, FL, United States, 34695

History

Start date End date Type Value
2012-05-31 2013-03-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-31 2013-03-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-08-23 2012-05-31 Address 311 N BAYSHORE DR, SAFETY HARBOR, FL, 34695, USA (Type of address: Service of Process)
2003-07-15 2005-08-23 Address 311 N BAYSHORE DR, SAFETY HARBOR, FL, 34695, USA (Type of address: Chief Executive Officer)
2003-07-15 2005-08-23 Address 2841 COBBLESTONE DR, PALM HARBOR, FL, 34684, USA (Type of address: Principal Executive Office)
2003-07-15 2005-08-23 Address 10901 W TOLLER DR, LITTLETON, CO, 80127, USA (Type of address: Service of Process)
2001-06-06 2003-07-15 Address SUITE 290, 6300 S SYRACUSE WAY, ENGLEWOOD, CO, 80111, USA (Type of address: Service of Process)
2001-06-06 2012-05-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130311000361 2013-03-11 SURRENDER OF AUTHORITY 2013-03-11
120531000729 2012-05-31 CERTIFICATE OF CHANGE 2012-05-31
110714002556 2011-07-14 BIENNIAL STATEMENT 2011-06-01
050823002386 2005-08-23 BIENNIAL STATEMENT 2005-06-01
030715002355 2003-07-15 BIENNIAL STATEMENT 2003-06-01
020423000864 2002-04-23 CERTIFICATE OF AMENDMENT 2002-04-23
010606000390 2001-06-06 APPLICATION OF AUTHORITY 2001-06-06

Date of last update: 13 Mar 2025

Sources: New York Secretary of State