Search icon

BAYARD OPERATING CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 MOTT STREET, 2ND FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SOU LIN NG Chief Executive Officer 55 MOTT STREET, 2ND FL, NEW YORK, NY, United States, 10013

History

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)

Filings

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