Name: | BAYSIDE GARDENS TENANT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1981 (43 years ago) |
Entity Number: | 728435 |
ZIP code: | 11366 |
County: | Queens |
Place of Formation: | New York |
Address: | 160-29 UNION TPKE, FRESH MEADOWS, NY, United States, 11366 |
Principal Address: | 209-31B 35TH AVE, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 12000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY R MORDENTE | DOS Process Agent | 160-29 UNION TPKE, FRESH MEADOWS, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
HELEN GILLESPIE | Chief Executive Officer | 209-46 34TH RD, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-07 | 2001-10-03 | Address | 209-31B 35TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1997-10-23 | 1999-12-07 | Address | 209-28 34TH RD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1997-10-23 | 1999-12-07 | Address | 209-28 35TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
1995-06-07 | 1997-10-23 | Address | 209-38 34TH ROAD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
1995-06-07 | 1997-10-23 | Address | 209-31 35TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1995-06-07 | 2007-10-18 | Address | 120-10 QUEENS BLVD, KEW GARDENS, NY, 11415, 1204, USA (Type of address: Service of Process) |
1981-10-16 | 1995-06-07 | Address | 1133 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131106002370 | 2013-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
111123002702 | 2011-11-23 | BIENNIAL STATEMENT | 2011-10-01 |
091002002346 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071018002704 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
051206002893 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
031107002075 | 2003-11-07 | BIENNIAL STATEMENT | 2003-10-01 |
011003002774 | 2001-10-03 | BIENNIAL STATEMENT | 2001-10-01 |
991207002465 | 1999-12-07 | BIENNIAL STATEMENT | 1999-10-01 |
971023002705 | 1997-10-23 | BIENNIAL STATEMENT | 1997-10-01 |
950607002156 | 1995-06-07 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State