Name: | BAY POSTAL MANAGEMENT CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2017 (8 years ago) |
Entity Number: | 5063717 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 130 Lee Ave, 356, BROOKLYN, NY, United States, 11211 |
Address: | po box 50075, 356, brooklyn, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARUCH FRANKEL | DOS Process Agent | po box 50075, 356, brooklyn, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
CHANA KATZ | Chief Executive Officer | PO BOX 50075, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | PO BOX 50075, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2017-01-06 | 2025-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-06 | 2025-01-01 | Address | PO BOX 50075, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047101 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230103004022 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220809002938 | 2022-08-09 | BIENNIAL STATEMENT | 2021-01-01 |
170106010244 | 2017-01-06 | CERTIFICATE OF INCORPORATION | 2017-01-06 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State