Search icon

BAY DYNAMICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAY DYNAMICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 2014 (11 years ago)
Date of dissolution: 08 Jun 2021
Entity Number: 4601103
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2 FLOOR 408 BROADWAY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FIRAS RIFAI Chief Executive Officer 2 FLOOR 408 BROADWAY, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
522353629
Plan Year:
2019
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
113
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-02 2020-07-31 Address 6 FLOOR 99 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-03-09 2018-11-02 Address 595 MARKET STREET, SUITE 1300, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2018-03-09 2018-11-02 Address 595 MARKET STREET, SUITE 1300, SAN FRANCISCO, CA, 94105, USA (Type of address: Principal Executive Office)
2017-11-03 2020-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-07-02 2017-11-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210608000161 2021-06-08 CERTIFICATE OF TERMINATION 2021-06-08
200731060224 2020-07-31 BIENNIAL STATEMENT 2020-07-01
181102006100 2018-11-02 BIENNIAL STATEMENT 2018-07-01
180309006056 2018-03-09 BIENNIAL STATEMENT 2016-07-01
171103000127 2017-11-03 CERTIFICATE OF CHANGE 2017-11-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State