Name: | BAYSHORE NETWORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2013 (11 years ago) |
Entity Number: | 4475137 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 6903 ROCKLEDGE DRIVE, SUITE 910, BETHESDA, MD, United States, 20817 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FRANCIS CIANFROCCA | Chief Executive Officer | 41-02 48TH AVE., LONG ISLAND CITY, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-02 | 2019-10-07 | Address | 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
2017-10-04 | 2019-10-02 | Address | 6903 ROCKLEDGE DRIVE, 910, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer) |
2017-10-04 | 2019-10-02 | Address | 6903 ROCKLEDGE DRIVE, 910, BETHESDA, MD, 20817, USA (Type of address: Principal Executive Office) |
2017-10-04 | 2019-10-02 | Address | 2711 CENTERVILLE RD, WILMINGTON, DE, 19808, USA (Type of address: Service of Process) |
2016-02-10 | 2017-10-04 | Address | 1365 NORTH RAILROAD AVE, 117, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
2016-02-10 | 2017-10-04 | Address | 902 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2013-10-21 | 2017-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191007000064 | 2019-10-07 | CERTIFICATE OF CHANGE | 2019-10-07 |
191002061829 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004006903 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
160210006246 | 2016-02-10 | BIENNIAL STATEMENT | 2015-10-01 |
131021000014 | 2013-10-21 | APPLICATION OF AUTHORITY | 2013-10-21 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State