BAILEY HOUSE, INC.

Name: | BAILEY HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1983 (42 years ago) |
Entity Number: | 858956 |
ZIP code: | 10035 |
County: | New York |
Place of Formation: | New York |
Address: | 1751 PARK AVENUE, NEW YORK, NY, United States, 10035 |
Contact Details
Phone +1 212-633-2500
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1751 PARK AVENUE, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-02 | 2019-01-28 | Address | 1751 PARK AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2014-05-12 | 2016-09-02 | Address | 1751 PARK AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
2009-11-13 | 2014-05-12 | Address | 1754 PARK AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process) |
1995-11-29 | 2009-11-13 | Address | 275 SEVENTH AVENUE, 12TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1983-08-02 | 1995-11-29 | Address | 444 HUDSON ST., SUITE 435, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190128000507 | 2019-01-28 | CERTIFICATE OF AMENDMENT | 2019-01-28 |
160902000631 | 2016-09-02 | CERTIFICATE OF AMENDMENT | 2016-09-02 |
140512000298 | 2014-05-12 | CERTIFICATE OF AMENDMENT | 2014-05-12 |
091113000682 | 2009-11-13 | CERTIFICATE OF CHANGE | 2009-11-13 |
951129000337 | 1995-11-29 | CERTIFICATE OF AMENDMENT | 1995-11-29 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State