Name: | BAYSIDE BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2006 (19 years ago) |
Entity Number: | 3397956 |
ZIP code: | 11747 |
County: | Queens |
Place of Formation: | New York |
Address: | 7 COTTONTAIL ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAYSIDE BUILDING CORP. | DOS Process Agent | 7 COTTONTAIL ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JOSPEH KIEL | Chief Executive Officer | 7 COTTONTAIL ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-16 | 2020-08-06 | Address | 7 COTTONTAIL ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2008-08-04 | 2014-09-16 | Address | 202-28 45TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2008-08-04 | 2014-09-16 | Address | 202-28 45TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
2006-08-08 | 2014-09-16 | Address | 202-28 45TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200806060062 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
160808006113 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
140916006699 | 2014-09-16 | BIENNIAL STATEMENT | 2014-08-01 |
120823002058 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100831002147 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State