BAYVIEW APOLLO INC.

Name: | BAYVIEW APOLLO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1977 (48 years ago) |
Entity Number: | 434554 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2504 CORAL COURT, N. BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2504 CORAL COURT, N. BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
WILLIAM VICCORA | Chief Executive Officer | 2504 CORAL CURT, N. BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-13 | 2005-09-14 | Address | 12 BAYVIEW RD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1992-12-02 | 2005-09-14 | Address | 12 BAYVIEW RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2005-09-14 | Address | 12 BAYVIEW RD, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1977-05-16 | 1997-05-13 | Address | 12 BAYVIEW RD., LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130620002050 | 2013-06-20 | BIENNIAL STATEMENT | 2013-05-01 |
20110620024 | 2011-06-20 | ASSUMED NAME CORP INITIAL FILING | 2011-06-20 |
110516002720 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090505002613 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070524002395 | 2007-05-24 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State