Search icon

106-108 BAYARD STREET CORP.

Headquarter

Company Details

Name: 106-108 BAYARD STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1952 (73 years ago)
Entity Number: 85154
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 20 E 9th Street, 12C, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN LUKE Chief Executive Officer 20 E 9TH STREET, 12C, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
106-108 BAYARD STREET CORP. C/O ALAN LUKE DOS Process Agent 20 E 9th Street, 12C, New York, NY, United States, 10003

Links between entities

Type:
Headquarter of
Company Number:
F19000005097
State:
FLORIDA
Type:
Headquarter of
Company Number:
1327294
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2712484
State:
CONNECTICUT

Legal Entity Identifier

LEI Number:
254900AZDORCJTVA2123

Registration Details:

Initial Registration Date:
2019-11-08
Next Renewal Date:
2024-11-16
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-10-01 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-01 Address 60 E 8TH ST. APT 31A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 20 E 9TH STREET, 12C, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 60 E 8TH ST. APT 31A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001035137 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230801010810 2023-08-01 BIENNIAL STATEMENT 2022-10-01
201013060682 2020-10-13 BIENNIAL STATEMENT 2020-10-01
191028060091 2019-10-28 BIENNIAL STATEMENT 2018-10-01
161003007209 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State