Search icon

BAYVIEW WELLNESS CENTER & SPA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BAYVIEW WELLNESS CENTER & SPA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Mar 2011 (14 years ago)
Date of dissolution: 10 Feb 2025
Entity Number: 4073681
ZIP code: 13156
County: Cayuga
Place of Formation: New York
Address: 498 MAIN STREET, STERLING, NY, United States, 13156

DOS Process Agent

Name Role Address
BAYVIEW WELLNESS CENTER & SPA, LLC DOS Process Agent 498 MAIN STREET, STERLING, NY, United States, 13156

Unique Entity ID

CAGE Code:
7NXX1
UEI Expiration Date:
2017-07-27

Business Information

Activation Date:
2016-07-28
Initial Registration Date:
2016-07-27

Commercial and government entity program

CAGE number:
7NXX1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-08-03

Contact Information

POC:
KAREN R. HAAS
Corporate URL:
www.bayviewwellnesscenter.com

National Provider Identifier

NPI Number:
1205107034

Authorized Person:

Name:
MS. KAREN HAAS
Role:
OWNER/MANAGER/MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
225700000X - Massage Therapist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-03-14 2025-02-19 Address 498 MAIN STREET, STERLING, NY, 13156, USA (Type of address: Service of Process)
2021-03-05 2023-03-14 Address 498 MAIN STREET, STERLING, NY, 13156, USA (Type of address: Service of Process)
2011-03-28 2021-03-05 Address PO BOX 532, 498 MAIN STREET, FAIR HAVEN, NY, 13064, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219003035 2025-02-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-10
230314001690 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210305061411 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190624060116 2019-06-24 BIENNIAL STATEMENT 2019-03-01
150303006262 2015-03-03 BIENNIAL STATEMENT 2015-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State