Search icon

CHESAPEAKE BAY PROPERTIES, INC.

Print

Details

Entity Number 3085042

Status Active

NameCHESAPEAKE BAY PROPERTIES, INC.

CountyBronx

Date of registration 30 Jul 2004 (20 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 292 city island avenue, BRONX, NY, United States, 10464

Address ZIP code 10464

Principal Address 150 CITY ISLAND AVE, CITY ISLAND, NY, United States, 10464

Principal Address ZIP code 10464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

edmond j. pryor

Agent

292 city island avenue, BRONX, NY, 10464

DOS Process Agent

Name Role Address

the corporation

DOS Process Agent

292 city island avenue, BRONX, NY, United States, 10464

Chief Executive Officer

Name Role Address

FAYIMA VIRGINTINO

Chief Executive Officer

150 CITY ISLAND AVE, CITY ISLAND, NY, United States, 10464

Permits

Number Date End date Type Address

18166

2022-03-14

2025-02-28

Pesticide use

History

Start date End date Type Value

2017-05-03

2024-04-02

Address

811 WEST JERICHO TPKE, SUITE 101W, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

2006-08-01

2024-04-02

Address

150 CITY ISLAND AVE, CITY ISLAND, NY, 10464, USA (Type of address: Chief Executive Officer)

2004-07-30

2024-03-18

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2004-07-30

2017-05-03

Address

366 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240402003624

2024-03-18

CERTIFICATE OF CHANGE BY ENTITY

2024-03-18

170503000391

2017-05-03

CERTIFICATE OF CHANGE

2017-05-03

060801002789

2006-08-01

BIENNIAL STATEMENT

2006-07-01

040730000818

2004-07-30

CERTIFICATE OF INCORPORATION

2004-07-30

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts