Search icon

16 BAYLEY OWNERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LAUREL ORTIZ Chief Executive Officer 16 BAYLEY AVENUE / #7, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
LAUREL ORTIZ DOS Process Agent 16 BAYLEY AVE., YONKERS, NY, United States, 10705

History

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)

Filings

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