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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM AUSTIN | Chief Executive Officer | 1405 DAVIS AVENUE, ENDWELL, NY, United States, 13760 |
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) |
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