Name: | BAYVIEW AIRPORT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1984 (41 years ago) |
Entity Number: | 894963 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 608 FIFTH AVENUE, LARCHMONT, NY, United States, 10538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD PARISI | Chief Executive Officer | 608 FIFTH AVENUE, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
RICHARD PARISI | DOS Process Agent | 608 FIFTH AVENUE, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-13 | 2012-04-24 | Address | 608 FIFTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2004-01-13 | 2012-04-24 | Address | 608 FIFTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1994-02-11 | 2004-01-13 | Address | 5 FIFTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
1994-02-11 | 2004-01-13 | Address | 5 FIFTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
1994-02-11 | 2004-01-13 | Address | 5 FIFTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140407002264 | 2014-04-07 | BIENNIAL STATEMENT | 2014-02-01 |
120424002913 | 2012-04-24 | BIENNIAL STATEMENT | 2012-02-01 |
100319002427 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080307002280 | 2008-03-07 | BIENNIAL STATEMENT | 2008-02-01 |
060323002776 | 2006-03-23 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State