BAYWATER GROUP INC.

Name: | BAYWATER GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2010 (15 years ago) |
Entity Number: | 4011558 |
ZIP code: | 11944 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 234 FIFTH AVENUE, GREENPORT, NY, United States, 11944 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 234 FIFTH AVENUE, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
IAN WILE | Chief Executive Officer | 234 FIFTH AVENUE, GREENPORT, NY, United States, 11944 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
712596 | Retail grocery store | No data | No data | No data | 37 FRONT ST (ROW OFF FRONT ST), GREENPORT, NY, 11944 | No data |
0370-25-114699 | Alcohol sale | 2025-06-23 | 2025-06-23 | 2027-05-31 | 211 Carpenter St, Greenport, New York, 11944 | Food & Beverage Business |
0524-25-13784 | Alcohol sale | 2025-06-13 | 2025-06-13 | 2025-07-12 | 211 Carpenter St, Greenport, New York, 11944 | Temporary retail |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 234 FIFTH AVENUE, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
2012-10-15 | 2023-08-02 | Address | 234 FIFTH AVENUE, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
2010-10-26 | 2023-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-10-26 | 2023-08-02 | Address | 234 FIFTH AVENUE, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802001900 | 2023-08-02 | BIENNIAL STATEMENT | 2022-10-01 |
121015006557 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101026000381 | 2010-10-26 | CERTIFICATE OF INCORPORATION | 2010-10-26 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State