BAY STRUCTURES INC.

Name: | BAY STRUCTURES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 2004 (21 years ago) |
Date of dissolution: | 19 May 2017 |
Entity Number: | 3138381 |
ZIP code: | 11967 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 ROSE EXECUTIVE BLVD, EAST YAPHANK, NY, United States, 11967 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STACEY ROSE DUGAN | Chief Executive Officer | 100 ROSE EXECUTIVE BLVD, EAST YAPHANK, NY, United States, 11967 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 ROSE EXECUTIVE BLVD, EAST YAPHANK, NY, United States, 11967 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-03 | 2015-03-12 | Address | 72 CLARE ROSE BLVD, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2009-02-03 | 2015-03-12 | Address | 72 CLARE ROSE BLVD, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
2009-02-03 | 2015-03-12 | Address | 152A DEPOT ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2004-12-15 | 2009-02-03 | Address | 152 DEPOT ROAD, HUNTINGTON, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170519000159 | 2017-05-19 | CERTIFICATE OF DISSOLUTION | 2017-05-19 |
150312002077 | 2015-03-12 | BIENNIAL STATEMENT | 2014-12-01 |
110113002093 | 2011-01-13 | BIENNIAL STATEMENT | 2010-12-01 |
090203003129 | 2009-02-03 | BIENNIAL STATEMENT | 2008-12-01 |
041215000830 | 2004-12-15 | CERTIFICATE OF INCORPORATION | 2004-12-15 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State