Name: | BAY OAKS GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2011 (14 years ago) |
Entity Number: | 4171121 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 72 North Village Avenue, Suite E, Rockville Centre, NY, United States, 11570 |
Principal Address: | 45 VOORHIS AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAY OAKS GROUP INC. | DOS Process Agent | 72 North Village Avenue, Suite E, Rockville Centre, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
JOHN CONGDON | Chief Executive Officer | 45 VOORHIS AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 45 VOORHIS AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2023-11-03 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-01 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-14 | 2023-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-11-02 | 2023-11-03 | Address | 584 ARDSLEY BLVD, SUITE 204, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103001551 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
211102003597 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191104062154 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171102006356 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102006499 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State