Name: | BAYVIEW OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1981 (44 years ago) |
Entity Number: | 708753 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 477 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 7018 FT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 37100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MR ALAN GARFUNKEL | DOS Process Agent | 477 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MR. ANGELO ARENA | Chief Executive Officer | C/O JALEN MANAGEMENT CO., 7018 FT. HAMILTON PKWY, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-30 | 2023-12-14 | Shares | Share type: PAR VALUE, Number of shares: 37100, Par value: 1 |
2023-10-02 | 2023-10-30 | Shares | Share type: PAR VALUE, Number of shares: 37100, Par value: 1 |
2022-05-12 | 2023-10-02 | Shares | Share type: PAR VALUE, Number of shares: 37100, Par value: 1 |
2021-07-22 | 2022-05-12 | Shares | Share type: PAR VALUE, Number of shares: 37100, Par value: 1 |
1997-07-11 | 2001-07-27 | Address | C/O JALEN MANAGEMENT CO, 7018 FT HAMILTON PKY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090727003177 | 2009-07-27 | BIENNIAL STATEMENT | 2009-07-01 |
051104002879 | 2005-11-04 | BIENNIAL STATEMENT | 2005-07-01 |
030701002308 | 2003-07-01 | BIENNIAL STATEMENT | 2003-07-01 |
010727002040 | 2001-07-27 | BIENNIAL STATEMENT | 2001-07-01 |
970711002615 | 1997-07-11 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State