Search icon

B & Y CONSULTING CORP.

Company Details

Name: B & Y CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2009 (16 years ago)
Entity Number: 3767928
ZIP code: 07950
County: Richmond
Place of Formation: New York
Address: 635 PARK RD, MORRIS PLAINS, NJ, United States, 07950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEEPAK M BAJAJ. Chief Executive Officer 635 PARK RD, MORRIS PLAINS, NJ, United States, 07950

DOS Process Agent

Name Role Address
B & Y CONSULTING CORP. DOS Process Agent 635 PARK RD, MORRIS PLAINS, NJ, United States, 07950

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 635 PARK RD, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer)
2024-04-29 2025-02-28 Address 635 PARK RD, MORRIS PLAINS, NJ, 07950, USA (Type of address: Service of Process)
2024-04-29 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-04-29 Address 635 PARK RD, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer)
2024-04-29 2025-02-28 Address 635 PARK RD, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer)
2019-08-08 2024-04-29 Address 635 PARK RD, MORRIS PLAINS, NJ, 07950, USA (Type of address: Service of Process)
2018-08-28 2024-04-29 Address 635 PARK RD, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer)
2013-08-06 2019-08-08 Address 635 PARK RD, MORRIS PLAINS, NJ, 07950, USA (Type of address: Service of Process)
2011-05-12 2018-08-28 Address 635 PARK RD, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer)
2009-01-27 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250228000271 2025-02-28 BIENNIAL STATEMENT 2025-02-28
240429004280 2024-04-29 BIENNIAL STATEMENT 2024-04-29
210217060320 2021-02-17 BIENNIAL STATEMENT 2021-01-01
190808002012 2019-08-08 BIENNIAL STATEMENT 2019-01-01
180828006289 2018-08-28 BIENNIAL STATEMENT 2017-01-01
150909006281 2015-09-09 BIENNIAL STATEMENT 2015-01-01
130806007190 2013-08-06 BIENNIAL STATEMENT 2013-01-01
110512002114 2011-05-12 BIENNIAL STATEMENT 2011-01-01
090127000780 2009-01-27 CERTIFICATE OF INCORPORATION 2009-01-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State