Search icon

106-108 BAYARD STREET CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 106-108 BAYARD STREET CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 12 Nov 2019
Branch of: 106-108 BAYARD STREET CORP., NEW YORK (Company Number 85154)
Business ALEI: 1327294
Annual report due: 12 Nov 2022
Business address: 60 EAST 8TH STREET APT. 31A, NEW YORK, NY, 10003, United States
Mailing address: 20E 9TH ST APT 12C, NEW YORK, NY, United States, 10003
Place of Formation: NEW YORK
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
ALAN LUKE Officer 60 EAST 8TH STREET, APT. 31A, NEW YORK, NY, 10003, United States 60 EAST 8TH STREET, APT. 31A, NEW YORK, NY, 10003, United States

Director

Name Role Business address Residence address
ALAN LUKE Director 60 EAST 8TH STREET, APT. 31A, NEW YORK, NY, 10003, United States 60 EAST 8TH STREET, APT. 31A, NEW YORK, NY, 10003, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010995800 2022-09-01 2022-09-01 Withdrawal Certificate of Withdrawal -
BF-0010451220 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009822622 2021-11-03 - Annual Report Annual Report -
0007039912 2020-12-16 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006678707 2019-11-12 2019-11-12 Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information