Name: | BAT-YAM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1977 (48 years ago) |
Entity Number: | 436785 |
ZIP code: | 11428 |
County: | Queens |
Place of Formation: | New York |
Address: | 207-02 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428 |
Principal Address: | 207-02 JAMAICA AVENUE, QUEENS VILLAGE, NY, United States, 11428 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ESTHER FELDMAN | Chief Executive Officer | 207-02 JAMAICA AVE., QUEENS VILLAGE, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 207-02 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-11 | 1999-06-22 | Address | 207-02 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer) |
1977-06-03 | 1997-06-09 | Address | 207-02 JAMAICA AVE., QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130909008 | 2013-09-09 | ASSUMED NAME LLC INITIAL FILING | 2013-09-09 |
130620002285 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
110616002056 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090706002181 | 2009-07-06 | BIENNIAL STATEMENT | 2009-06-01 |
070607002357 | 2007-06-07 | BIENNIAL STATEMENT | 2007-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2670939 | CL VIO | CREDITED | 2017-09-28 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-09-18 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State