Name: | BISCAYNE BAY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1979 (45 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 584114 |
ZIP code: | 14467 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3939 EAST HENRIETTA RD, HENRIETTA, NY, United States, 14467 |
Principal Address: | 3939 E HENRIETTA ROAD, HENRIETTA, NY, United States, 14467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3939 EAST HENRIETTA RD, HENRIETTA, NY, United States, 14467 |
Name | Role | Address |
---|---|---|
FREDERICK B HALE | Chief Executive Officer | 3939 E HENRIETTA ROAD, HENRIETTA, NY, United States, 14467 |
Start date | End date | Type | Value |
---|---|---|---|
1979-09-27 | 1997-09-10 | Address | 3939 EAST HENRIETTA RD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200626006 | 2020-06-26 | ASSUMED NAME LLC INITIAL FILING | 2020-06-26 |
DP-2115568 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030903002083 | 2003-09-03 | BIENNIAL STATEMENT | 2003-09-01 |
010828002360 | 2001-08-28 | BIENNIAL STATEMENT | 2001-09-01 |
991005002490 | 1999-10-05 | BIENNIAL STATEMENT | 1999-09-01 |
970910002256 | 1997-09-10 | BIENNIAL STATEMENT | 1997-09-01 |
A609588-4 | 1979-09-27 | CERTIFICATE OF INCORPORATION | 1979-09-27 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State