Name: | BAM REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2003 (22 years ago) |
Entity Number: | 2889274 |
ZIP code: | 10941 |
County: | Orange |
Place of Formation: | New York |
Address: | 1991 Goshen Turnpike, Middletown, NY, United States, 10941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANDY IVES | DOS Process Agent | 1991 Goshen Turnpike, Middletown, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
MANDY VILLODAS | Agent | 21 TAMARA LANE, CORNWALL, NY, 12518 |
Name | Role | Address |
---|---|---|
MANDY IVES | Chief Executive Officer | 1991 GOSHEN TURNPIKE, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-04-03 | Address | 1991 GOSHEN TURNPIKE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2023-04-03 | 2023-04-03 | Address | 16 WEATHERVANE DR, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer) |
2013-05-08 | 2023-04-03 | Address | 16 WEATHERVANE DR, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer) |
2011-08-31 | 2013-05-08 | Address | 38 CARRIAGE HILL RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2009-04-13 | 2023-04-03 | Address | 16 WATHERVANE DR, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403004509 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220418001620 | 2022-04-18 | BIENNIAL STATEMENT | 2021-04-01 |
130508002179 | 2013-05-08 | BIENNIAL STATEMENT | 2013-04-01 |
110831003025 | 2011-08-31 | BIENNIAL STATEMENT | 2011-04-01 |
090413002130 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State