Search icon

BAY COUNTRY OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BAY COUNTRY OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1981 (44 years ago)
Entity Number: 700105
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 200 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 3030 NORTHERN BLVD, SUITE 400, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 150000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
KAGAN LUBIC LEPPER LEWIS GOLD & COLBERT, LLP DOS Process Agent 200 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ELLEN ROSA Chief Executive Officer 23-35 BELL BLVD, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2011-09-02 2020-06-25 Address C/O JAMES GOLDSTICK, 1981 MARCUS AVE / STE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2006-03-03 2021-05-04 Address 200 MADISON AVENUE, 24TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-03-03 2015-05-01 Address 23-55 BELL BLVD, MANAGEMENT OFFICE, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2006-03-03 2011-09-02 Address 1981 MARCUS AVENUE, SUITE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
1997-05-15 2006-03-03 Address C/O ON SITE MANAGEMENT, 23-55 BELL BLVD, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210504060803 2021-05-04 BIENNIAL STATEMENT 2021-05-01
200625060256 2020-06-25 BIENNIAL STATEMENT 2019-05-01
170501006063 2017-05-01 BIENNIAL STATEMENT 2017-05-01
150501007058 2015-05-01 BIENNIAL STATEMENT 2015-05-01
131025006122 2013-10-25 BIENNIAL STATEMENT 2013-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State