Name: | BAYARD OPERATING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1946 (79 years ago) |
Entity Number: | 59201 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 55 MOTT STREET, 2ND FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 MOTT STREET, 2ND FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
SOU LIN NG | Chief Executive Officer | 55 MOTT STREET, 2ND FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-02-12 | Address | 55 MOTT STREET, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2020-06-15 | 2024-02-12 | Address | 55 MOTT STREET, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2020-06-15 | 2024-02-12 | Address | 55 MOTT STREET, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2016-06-03 | 2020-06-15 | Address | 55 MOTT STREET, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2016-06-03 | 2020-06-15 | Address | 55 MOTT STREET, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2016-06-03 | 2020-06-15 | Address | 55 MOTT STREET, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2014-06-06 | 2016-06-03 | Address | 55 MOTT STREET, 2ND FL OFFICE, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2012-07-12 | 2016-06-03 | Address | 55 MOTT STREET, 2 FL OFFICE, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-07-12 | 2014-06-06 | Address | 55 MOTT STREET, 2ND FL OFFICE, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2012-07-12 | 2016-06-03 | Address | 55 MOTT STREET, 2 FL OFFICE, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212004414 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
200615060078 | 2020-06-15 | BIENNIAL STATEMENT | 2020-06-01 |
180622006150 | 2018-06-22 | BIENNIAL STATEMENT | 2018-06-01 |
160603006289 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140606007165 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120712002244 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100615002179 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
061219002129 | 2006-12-19 | BIENNIAL STATEMENT | 2006-06-01 |
B000096-2 | 1983-07-11 | ASSUMED NAME CORP INITIAL FILING | 1983-07-11 |
6747-17 | 1946-06-28 | CERTIFICATE OF INCORPORATION | 1946-06-28 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State