Name: | BAILY'S BEADS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2019 (6 years ago) |
Entity Number: | 5583014 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 78 BROOK AVE #4, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAOYU YANG | Chief Executive Officer | 78 BROOK AVE #4, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78 BROOK AVE #4, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-08-23 | 2025-01-17 | Address | 78 BROOK AVE, #4, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2019-07-08 | 2019-08-23 | Address | 7159 160TH STREET APT 5E, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process) |
2019-07-08 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117004045 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
190823000049 | 2019-08-23 | CERTIFICATE OF CHANGE | 2019-08-23 |
190820000925 | 2019-08-20 | CERTIFICATE OF CORRECTION | 2019-08-20 |
190708010088 | 2019-07-08 | CERTIFICATE OF INCORPORATION | 2019-07-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State