Search icon

3450 BAYCHESTER AVENUE REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 3450 BAYCHESTER AVENUE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1935 (90 years ago)
Date of dissolution: 25 Nov 2024
Entity Number: 48386
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 3450 BAYCHESTER AVE., BRONX, NY, United States, 10475
Principal Address: 3450 BAYCHESTER AVENUE, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK G LEWIS Chief Executive Officer 3450 BAYCHESTER AVE, BRONX, NY, United States, 10475

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3450 BAYCHESTER AVE., BRONX, NY, United States, 10475

History

Start date End date Type Value
2024-11-25 2024-11-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2024-11-25 2024-11-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2003-06-12 2024-12-13 Address 3450 BAYCHESTER AVE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
1993-04-02 2003-06-12 Address 3450 BAYCHESTER AVENUE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer)
1983-04-21 1983-04-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
241213003436 2024-11-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-25
120817000045 2012-08-17 CERTIFICATE OF AMENDMENT 2012-08-17
110617002126 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090622002800 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070702002445 2007-07-02 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State