BAYLIS GROUP INC.

Name: | BAYLIS GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2015 (10 years ago) |
Entity Number: | 4866205 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 90 State Street STE 700 Office 40, Albany, NY, United States, 12207 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SYLVIA WONG | Chief Executive Officer | PO BOX 2587, AMAGANSETT, NY, United States, 11930 |
Number | Type | End date |
---|---|---|
10311207313 | CORPORATE BROKER | 2025-10-05 |
10991226450 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 800 FIFTH AVENUE, 14B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | PO BOX 2587, AMAGANSETT, NY, 11930, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-12-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-12-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-12-04 | 2023-12-04 | Address | 800 FIFTH AVENUE, 14B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204001473 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
220930002144 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929005292 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211201004668 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191203062074 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State