Search icon

BAYSHORE NETWORKS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
FRANCIS CIANFROCCA Chief Executive Officer 41-02 48TH AVE., LONG ISLAND CITY, NY, United States, 11104

History

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)

Filings

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