Search icon

BAY GULF, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAY GULF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1984 (41 years ago)
Date of dissolution: 24 Sep 2023
Entity Number: 923793
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 46 DALLAS AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 DALLAS AVE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
JAMES F STATE JR Chief Executive Officer 46 DALLAS AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2023-09-24 2023-09-24 Address 46 DALLAS AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-09-24 2023-09-24 Address 156-39 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-08-17 Address 156-39 CROSS BAY BLVD, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-09-24 Address 46 DALLAS AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230924000145 2023-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-08
230817002870 2023-08-17 BIENNIAL STATEMENT 2022-06-01
040720002060 2004-07-20 BIENNIAL STATEMENT 2004-06-01
020522002515 2002-05-22 BIENNIAL STATEMENT 2002-06-01
000601002731 2000-06-01 BIENNIAL STATEMENT 2000-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
44177 WH VIO INVOICED 2004-09-22 780 WH - W&M Hearable Violation
268547 CNV_SI INVOICED 2004-09-16 320 SI - Certificate of Inspection fee (scales)
262869 CNV_SI INVOICED 2003-08-06 160 SI - Certificate of Inspection fee (scales)
262870 CNV_SI INVOICED 2003-07-31 160 SI - Certificate of Inspection fee (scales)
10954 WH VIO INVOICED 2001-11-09 200 WH - W&M Hearable Violation
248520 CNV_SI INVOICED 2001-11-05 480 SI - Certificate of Inspection fee (scales)
242373 CNV_SI INVOICED 2000-10-07 480 SI - Certificate of Inspection fee (scales)
364480 CNV_SI INVOICED 1998-05-19 480 SI - Certificate of Inspection fee (scales)
353369 CNV_SI INVOICED 1994-07-27 480 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State