Name: | D2-BAY PLAZA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 1995 (30 years ago) |
Entity Number: | 1914326 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | Attn: Charles Farmer, 15TH FL, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
D2-BAY PLAZA, LLC | DOS Process Agent | Attn: Charles Farmer, 15TH FL, New York, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-23 | 2023-04-03 | Address | 546 5TH AVE, 15TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-07-31 | 2023-02-23 | Address | 546 5TH AVE, 15TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1995-04-18 | 2001-07-31 | Address | 551 FIFTH AVENUE, SUITE 1110, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403001701 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
230223001948 | 2023-02-23 | BIENNIAL STATEMENT | 2021-04-01 |
210304060724 | 2021-03-04 | BIENNIAL STATEMENT | 2019-04-01 |
170405006965 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150413006158 | 2015-04-13 | BIENNIAL STATEMENT | 2015-04-01 |
130423006332 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
110526002125 | 2011-05-26 | BIENNIAL STATEMENT | 2011-04-01 |
090427002828 | 2009-04-27 | BIENNIAL STATEMENT | 2009-04-01 |
070413002288 | 2007-04-13 | BIENNIAL STATEMENT | 2007-04-01 |
050422002036 | 2005-04-22 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State