Search icon

THE BAY RIDGE GROUP, INC.

Company Details

Name: THE BAY RIDGE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2007 (18 years ago)
Entity Number: 3498025
ZIP code: 10005
County: New York
Principal Address: 500 W. MADISON AVENUE, 32ND FLOOR, CHICAGO, IL, United States, 60661
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM AUSTIN Chief Executive Officer 1405 DAVIS AVENUE, ENDWELL, NY, United States, 13760

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 1405 DAVIS AVENUE, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-04-09 Address 1405 DAVIS AVENUE, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-04-10 Address 1405 DAVIS AVENUE, ENDWELL, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-04-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-04-10 2025-04-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250409004703 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230410002103 2023-04-10 BIENNIAL STATEMENT 2023-04-01
221208001325 2022-12-07 CERTIFICATE OF MERGER 2022-12-07
221208001108 2022-12-07 CERTIFICATE OF MERGER 2022-12-07
210407060738 2021-04-07 BIENNIAL STATEMENT 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State