Name: | BAY COIN DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1976 (49 years ago) |
Entity Number: | 413576 |
ZIP code: | 11418 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 132-10 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Address: | MITCHELL KAUFMAN, PRES, 132-10 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL KAUFMAN | Chief Executive Officer | 132-10 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MITCHELL KAUFMAN, PRES, 132-10 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
1976-10-27 | 1992-12-14 | Address | 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150416010 | 2015-04-16 | ASSUMED NAME LLC INITIAL FILING | 2015-04-16 |
101122002350 | 2010-11-22 | BIENNIAL STATEMENT | 2010-10-01 |
080926003189 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061005002697 | 2006-10-05 | BIENNIAL STATEMENT | 2006-10-01 |
041122002365 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State