Search icon

82 BAYARD COMPANY, INC.

Company Details

Name: 82 BAYARD COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1972 (53 years ago)
Entity Number: 323207
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 82 BAYARD STREET, 2, NEW YORK, NY, United States, 10013
Principal Address: 3110 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND CHAN Chief Executive Officer 82 BAYARD STREET SUITE 2, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
82 BAYARD COMPANY, INC. DOS Process Agent 82 BAYARD STREET, 2, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 82 BAYARD STREET, 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 82 BAYARD STREET SUITE 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address 82 BAYARD STREET, 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-15 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201038916 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230515001216 2023-05-15 BIENNIAL STATEMENT 2022-02-01
180705002019 2018-07-05 BIENNIAL STATEMENT 2018-02-01
C330517-2 2003-04-30 ASSUMED NAME CORP INITIAL FILING 2003-04-30
965149-2 1972-02-07 CERTIFICATE OF INCORPORATION 1972-02-07

Court Cases

Court Case Summary

Filing Date:
2024-03-19
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ADAMS
Party Role:
Plaintiff
Party Name:
82 BAYARD COMPANY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State