Name: | 16 BAYLEY OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1981 (44 years ago) |
Entity Number: | 680986 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 16 BAYLEY AVE., YONKERS, NY, United States, 10705 |
Principal Address: | 16 BAYLEY AVENUE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 652
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAUREL ORTIZ | Chief Executive Officer | 16 BAYLEY AVENUE / #7, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
LAUREL ORTIZ | DOS Process Agent | 16 BAYLEY AVE., YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-13 | 2017-03-06 | Address | 16 BAYLEY AVE. #7, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2013-02-12 | 2015-02-13 | Address | 16 BAYLEY AVE. #3, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2013-02-12 | 2015-02-13 | Address | 16 BAYLEY AVENUE / #3, YONKERS, NY, 10705, 2960, USA (Type of address: Chief Executive Officer) |
2011-03-04 | 2013-02-12 | Address | 25 OUTLOOK AVENUE / #2, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2011-03-04 | 2013-02-12 | Address | 16 BAYLEY AVENUE / #3, YONKERS, NY, 10705, 2960, USA (Type of address: Chief Executive Officer) |
2007-02-09 | 2011-03-04 | Address | 16 BAYLEY AVE, GARDEN APT, YONKERS, NY, 10705, 2960, USA (Type of address: Chief Executive Officer) |
2004-02-23 | 2011-03-04 | Address | 16 BAYLEY AVE, YONKERS, NY, 10705, 2960, USA (Type of address: Principal Executive Office) |
2004-02-23 | 2007-02-09 | Address | 16 BAYLEY AVE, APT 1S, YONKERS, NY, 10705, 2960, USA (Type of address: Chief Executive Officer) |
1981-02-23 | 2011-03-04 | Address | 25 OUTLOOK AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190225060097 | 2019-02-25 | BIENNIAL STATEMENT | 2019-02-01 |
170306007187 | 2017-03-06 | BIENNIAL STATEMENT | 2017-02-01 |
150213006111 | 2015-02-13 | BIENNIAL STATEMENT | 2015-02-01 |
130212006614 | 2013-02-12 | BIENNIAL STATEMENT | 2013-02-01 |
110304002771 | 2011-03-04 | BIENNIAL STATEMENT | 2011-02-01 |
090123002815 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070209002908 | 2007-02-09 | BIENNIAL STATEMENT | 2007-02-01 |
050309002905 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
040223002538 | 2004-02-23 | BIENNIAL STATEMENT | 2003-02-01 |
A741226-5 | 1981-02-23 | CERTIFICATE OF INCORPORATION | 1981-02-23 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State