Search icon

BAYSIDE BUILDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
BAYSIDE BUILDING CORP. DOS Process Agent 7 COTTONTAIL ROAD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JOSPEH KIEL Chief Executive Officer 7 COTTONTAIL ROAD, MELVILLE, NY, United States, 11747

History

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)

Filings

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