Search icon

BAYS THOMAS PRODUCTIONS, INC.

Company Details

Name: BAYS THOMAS PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2015 (10 years ago)
Entity Number: 4689588
ZIP code: 10106
County: New York
Place of Formation: New York
Address: 888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARTER BAYS Chief Executive Officer 888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address
CARTER BAYS DOS Process Agent 888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10106

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-08 Address 888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-08 Address 888 SEVENTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
2017-01-10 2021-01-04 Address 250 W 57TH ST, 26TH FL, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
2015-01-06 2021-01-04 Address 250 WEST 57TH STREET, 26TH FL, PENTHOUSE, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
2015-01-06 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108000900 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230127001360 2023-01-27 BIENNIAL STATEMENT 2023-01-01
210104062869 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108061035 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170110006541 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150106010512 2015-01-06 CERTIFICATE OF INCORPORATION 2015-01-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State