Name: | BAYLES FURNITURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1948 (77 years ago) |
Date of dissolution: | 18 Mar 1997 |
Entity Number: | 81806 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1880 EAST AVENUE, ROCHESTER, NY, United States, 14610 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1880 EAST AVENUE, ROCHESTER, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
ROBERT BRANDT | Chief Executive Officer | 1880 EAST AVENUE, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
1978-04-13 | 1993-05-27 | Address | 1880 EAST AVE., ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
1948-03-10 | 1978-04-13 | Address | 205 MAIN ST. WEST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970318000165 | 1997-03-18 | CERTIFICATE OF DISSOLUTION | 1997-03-18 |
940414002180 | 1994-04-14 | BIENNIAL STATEMENT | 1994-03-01 |
930527002782 | 1993-05-27 | BIENNIAL STATEMENT | 1993-03-01 |
B234998-2 | 1985-06-10 | ASSUMED NAME CORP INITIAL FILING | 1985-06-10 |
A478833-2 | 1978-04-13 | CERTIFICATE OF AMENDMENT | 1978-04-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State