Search icon

BAYABAY INC.

Headquarter

Company Details

Name: BAYABAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2009 (16 years ago)
Entity Number: 3812872
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1413 38TH STREET, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEYER GEISMAN Chief Executive Officer 901 AVE N, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1413 38TH STREET, BROOKLYN, NY, United States, 11218

Links between entities

Type:
Headquarter of
Company Number:
20241297197
State:
COLORADO
Type:
Headquarter of
Company Number:
F21000004804
State:
FLORIDA
Type:
Headquarter of
Company Number:
1315591
State:
CONNECTICUT

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 901 AVE N, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-03-08 2025-05-01 Address 1413 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2024-03-08 2024-03-08 Address 901 AVE N, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-03-08 2025-05-01 Address 901 AVE N, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-03-07 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501047169 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240308001891 2024-03-07 CERTIFICATE OF AMENDMENT 2024-03-07
230509002550 2023-05-09 BIENNIAL STATEMENT 2023-05-01
210503061062 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190730002043 2019-07-30 BIENNIAL STATEMENT 2019-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State