Name: | BAY TRAVEL GEAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1946 (79 years ago) |
Date of dissolution: | 08 May 2003 |
Entity Number: | 59089 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 860 W EVERGREEN AVE, CHICAGO, IL, United States, 60622 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HOWARD KOSICK | Chief Executive Officer | 475 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-23 | 2002-06-17 | Address | 860 W EVERGREEN AVE, CHICAGO, IL, 60622, USA (Type of address: Principal Executive Office) |
2000-06-23 | 2002-06-17 | Address | 475 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2000-02-08 | 2000-09-26 | Shares | Share type: PAR VALUE, Number of shares: 2500000, Par value: 0.01 |
1994-09-21 | 2000-06-23 | Address | 5 DELAVAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office) |
1994-09-21 | 2000-06-23 | Address | 85 GEORGIAN COURT, EAST HILLS, NY, 11576, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030508000852 | 2003-05-08 | CERTIFICATE OF MERGER | 2003-05-08 |
030305000922 | 2003-03-05 | CERTIFICATE OF CHANGE | 2003-03-05 |
020617002658 | 2002-06-17 | BIENNIAL STATEMENT | 2002-06-01 |
020422000267 | 2002-04-22 | CERTIFICATE OF AMENDMENT | 2002-04-22 |
000926000123 | 2000-09-26 | CERTIFICATE OF AMENDMENT | 2000-09-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State