Name: | B.A.Y. PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Oct 1994 (31 years ago) |
Entity Number: | 1862900 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 110 GENESEE ST, SUITE 310, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
CARBONARO, CARBONARO & BRUNE, P.C. | DOS Process Agent | 110 GENESEE ST, SUITE 310, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
ROBERT E. BARRY | Agent | 110 GENESEE STREET, AUBURN, NY, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-27 | 2024-10-01 | Address | 110 GENESEE ST, SUITE 310, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2023-03-27 | 2024-10-01 | Address | 110 GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Registered Agent) |
2018-10-03 | 2023-03-27 | Address | 110 GENESEE ST, SUITE 310, AUBURN, NY, 13021, 3622, USA (Type of address: Service of Process) |
1998-10-07 | 2018-10-03 | Address | 110 GENESEE ST, SUITE 300, AUBURN, NY, 13021, 3622, USA (Type of address: Service of Process) |
1997-06-17 | 1998-10-07 | Address | 110 GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001035744 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230327001782 | 2023-03-27 | BIENNIAL STATEMENT | 2022-10-01 |
201006060527 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181003007176 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161003006494 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State