FRENCH BAY INC.

Name: | FRENCH BAY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2005 (20 years ago) |
Entity Number: | 3148675 |
ZIP code: | 13624 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 530 Theresa Street, PO Box 500, CLAYTON, NY, United States, 13624 |
Principal Address: | 530 THERESA STREET, CLAYTON, NY, United States, 13624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRENCH BAY INC. | DOS Process Agent | 530 Theresa Street, PO Box 500, CLAYTON, NY, United States, 13624 |
Name | Role | Address |
---|---|---|
FRENCH BAY INC | Chief Executive Officer | 530 THERESA STREET, PO BOX 500, CLAYTON, NY, United States, 13624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-01-22 | Address | PO BOX 500, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-01-22 | Address | 530 THERESA STREET, PO BOX 500, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
2011-01-13 | 2024-01-22 | Address | PO BOX 500, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
2008-12-30 | 2024-01-22 | Address | PO BOX 500, CLAYTON, NY, 13624, USA (Type of address: Service of Process) |
2008-12-30 | 2011-01-13 | Address | PO BOX 500, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122000642 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
150330002018 | 2015-03-30 | BIENNIAL STATEMENT | 2015-01-01 |
130117002336 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110113002724 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
081230003136 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State