Name: | BAY WELDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1980 (45 years ago) |
Date of dissolution: | 05 Jun 2014 |
Entity Number: | 634502 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 111 58 ST., BROOKLYN, NY, United States, 11220 |
Principal Address: | 111 58 STREET, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS FOUNTOUKIS | Chief Executive Officer | 111 58 ST, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 58 ST., BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-02 | 1996-06-25 | Address | 5201 2ND AVENUE, NEW YORK, NY, 11232, USA (Type of address: Chief Executive Officer) |
1993-07-02 | 1993-08-02 | Address | 5201 2ND AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1993-07-02 | 1996-06-25 | Address | 5201 2ND AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1988-04-05 | 1996-06-25 | Address | 5201 SECOND AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1980-06-19 | 1988-04-05 | Address | 659 64TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140605000504 | 2014-06-05 | CERTIFICATE OF DISSOLUTION | 2014-06-05 |
100706002789 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080723003343 | 2008-07-23 | BIENNIAL STATEMENT | 2008-06-01 |
060524003620 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040624002144 | 2004-06-24 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State