Name: | BAY SHORE FISHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1975 (50 years ago) |
Entity Number: | 359147 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 32 tern court, BAY SHORE, NY, United States, 11706 |
Principal Address: | 90 CEDAR POINT DRIVE, WEST ISLIP, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 tern court, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
JOSEPH DEVITO | Chief Executive Officer | 90 CEDAR POINT DRIVE, WEST ISLIP, NY, United States, 11795 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-06 | 2023-07-10 | Address | 90 CEDAR POINT DRIVE, WEST ISLIP, NY, 11795, 5014, USA (Type of address: Chief Executive Officer) |
2011-03-01 | 2013-01-15 | Address | 90 CEDAR POINT DRIVE, WEST ISLIP, NY, 11795, 5014, USA (Type of address: Principal Executive Office) |
2002-12-31 | 2011-03-01 | Address | 90 CEDAR POINT DR, WEST ISLIP, NY, 11795, 5014, USA (Type of address: Principal Executive Office) |
2001-01-12 | 2002-12-31 | Address | 90 CEDAR PT DR, WEST ISLIP, NY, 11795, 5014, USA (Type of address: Principal Executive Office) |
1995-04-28 | 2023-07-10 | Address | 90 CEDAR POINT DRIVE, WEST ISLIP, NY, 11795, 5014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710002175 | 2023-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-17 |
210106061222 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
150108006078 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
130115006081 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
20110429018 | 2011-04-29 | ASSUMED NAME LLC INITIAL FILING | 2011-04-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State