Search icon

BAYWAY DEALS, INC.

Company Details

Name: BAYWAY DEALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2004 (21 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3046995
ZIP code: 10038
County: Queens
Place of Formation: New York
Principal Address: GERALD CROCKETT, 763 PIONEER PL, W BABYLON, NY, United States, 11704
Address: 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
GERALD CROCKETT Chief Executive Officer 763 PIONEER PL, W BABYLON, NY, United States, 11704

Filings

Filing Number Date Filed Type Effective Date
DP-2117640 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080409002403 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060605002407 2006-06-05 BIENNIAL STATEMENT 2006-04-01
040429000509 2004-04-29 CERTIFICATE OF INCORPORATION 2004-04-29

Date of last update: 19 Jan 2025

Sources: New York Secretary of State