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
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET STE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET STE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
GERALD CROCKETT | Chief Executive Officer | 763 PIONEER PL, W BABYLON, NY, United States, 11704 |
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