Name: | JOHN BAIERLEIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1971 (54 years ago) |
Date of dissolution: | 01 Jun 2017 |
Entity Number: | 316468 |
ZIP code: | 11714 |
County: | Kings |
Place of Formation: | New York |
Address: | 666 IVY CT E, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 666 IVY CT E, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
GEORGE BAJERLEIN | Chief Executive Officer | 942 FLUSHING AVE, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-01 | 2009-11-12 | Address | 942 FLUSHING AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2001-10-01 | 2009-11-12 | Address | 39 N MILLPAGE RD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2001-10-01 | 2009-11-12 | Address | 666 IVY CT E, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office) |
1993-10-25 | 2001-10-01 | Address | 942 FLUSHING AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
1993-10-25 | 2001-10-01 | Address | 942 FLUSHING AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170601000121 | 2017-06-01 | CERTIFICATE OF DISSOLUTION | 2017-06-01 |
091112002277 | 2009-11-12 | BIENNIAL STATEMENT | 2009-10-01 |
20080116097 | 2008-01-16 | ASSUMED NAME CORP INITIAL FILING | 2008-01-16 |
080104003192 | 2008-01-04 | BIENNIAL STATEMENT | 2007-10-01 |
051207002336 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State