Search icon

NORTH BAY GROUP LTD.

Company Details

Name: NORTH BAY GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1982 (43 years ago)
Date of dissolution: 04 Aug 2014
Entity Number: 748233
ZIP code: 11568
County: Nassau
Place of Formation: New York
Address: BOX 365, OLD WESTBURY, NY, United States, 11568
Principal Address: 11 HEMLOCK LANE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 365, OLD WESTBURY, NY, United States, 11568

Chief Executive Officer

Name Role Address
LLOYD GELB Chief Executive Officer 11 HEMLOCK LANE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
1993-02-09 1998-01-16 Address 46 OAK LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1993-02-09 1998-01-16 Address 46 OAK LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1982-01-27 1993-02-09 Address P.O. BOX 365, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140804000047 2014-08-04 CERTIFICATE OF DISSOLUTION 2014-08-04
120124003136 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100128002067 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080102002213 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060201002079 2006-02-01 BIENNIAL STATEMENT 2006-01-01
031223002418 2003-12-23 BIENNIAL STATEMENT 2004-01-01
020104002140 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000128002746 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980116002320 1998-01-16 BIENNIAL STATEMENT 1998-01-01
940119002545 1994-01-19 BIENNIAL STATEMENT 1994-01-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State