Search icon

BAYVIEW LANDSCAPE ARCHITECTURE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BAYVIEW LANDSCAPE ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Nov 2006 (19 years ago)
Entity Number: 3441319
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 44-02 11th Street, Studio 611, NEW YORK, NY, United States, 11101
Principal Address: 50 East 72nd Street, APT 8b, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44-02 11th Street, Studio 611, NEW YORK, NY, United States, 11101

Chief Executive Officer

Name Role Address
GREGORY MARETT Chief Executive Officer 44-02 11TH STREET, STUDIO 611, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
205976392
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 416 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Address 44-02 11TH STREET, STUDIO 611, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-05-21 2024-05-21 Address 1202 LEXINGTON AVENUE, #242, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-31 2024-05-21 Address 1202 LEXINGTON AVENUE, SUITE 242, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521004018 2024-05-21 BIENNIAL STATEMENT 2024-05-21
220921001181 2022-09-21 BIENNIAL STATEMENT 2020-11-01
180831000057 2018-08-31 CERTIFICATE OF CHANGE 2018-08-31
081104003172 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061122000818 2006-11-22 CERTIFICATE OF INCORPORATION 2006-11-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State