Search icon

BAY DYNAMICS, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAY DYNAMICS, INC. 401(K) PLAN 2019 522353629 2020-10-08 BAY DYNAMICS, INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 9175660372
Plan sponsor’s address 408 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing RYAN STOLTE
BAY DYNAMICS, INC. 401(K) PLAN 2018 522353629 2019-06-27 BAY DYNAMICS, INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541519
Sponsor’s telephone number 4159123131
Plan sponsor’s address 408 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing BRYAN KOEHLER

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

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)
2014-07-02 2017-11-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

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
141218000032 2014-12-18 CERTIFICATE OF AMENDMENT 2014-12-18
140702000446 2014-07-02 APPLICATION OF AUTHORITY 2014-07-02

Date of last update: 18 Feb 2025

Sources: New York Secretary of State