Search icon

BAY TRAVEL GEAR, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
HOWARD KOSICK Chief Executive Officer 475 FIFTH AVE, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
CORP_62743808
State:
ILLINOIS

History

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)

Filings

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