Search icon

BAY RIDGE TOWERS, INC.

Company Details

Name: BAY RIDGE TOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1981 (44 years ago)
Entity Number: 736213
ZIP code: 11209
County: New York
Place of Formation: New York
Address: 8027 THIRD AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: C/O NARROWS MANAGEMENT, 8027 THIRD AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 70000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NARROWS MANAGEMENT DOS Process Agent 8027 THIRD AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
JON R DIACOMANOLIS Chief Executive Officer 8027 THIRD AVENUE, BROOKLYN, NY, United States, 11209

Form 5500 Series

Employer Identification Number (EIN):
133143943
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2022-07-18 2022-07-18 Shares Share type: PAR VALUE, Number of shares: 70000, Par value: 1
2016-07-11 2018-08-21 Address 8027 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2016-07-11 2018-08-21 Address 8027 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2016-07-11 2018-08-21 Address 8027 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2007-09-28 2016-07-11 Address 522A COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191101060697 2019-11-01 BIENNIAL STATEMENT 2019-11-01
180821006070 2018-08-21 BIENNIAL STATEMENT 2017-11-01
160711006335 2016-07-11 BIENNIAL STATEMENT 2015-11-01
131218006172 2013-12-18 BIENNIAL STATEMENT 2013-11-01
120228002238 2012-02-28 BIENNIAL STATEMENT 2011-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State