BAY DYNAMICS, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FIRAS RIFAI | Chief Executive Officer | 2 FLOOR 408 BROADWAY, NEW YORK, NY, United States, 10013 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State