Search icon

BAYOU MANAGEMENT LLC

Headquarter

Company Details

Name: BAYOU MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 May 1997 (28 years ago)
Date of dissolution: 17 Dec 2014
Entity Number: 2141974
ZIP code: 06902
County: New York
Place of Formation: New York
Address: 40 SIGNAL RD, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 40 SIGNAL RD, STAMFORD, CT, United States, 06902

Links between entities

Type:
Headquarter of
Company Number:
0632592
State:
CONNECTICUT

History

Start date End date Type Value
1997-05-09 1999-06-03 Address ATTN: STEVEN D. OPPENHEIM ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141217000385 2014-12-17 ARTICLES OF DISSOLUTION 2014-12-17
050504002228 2005-05-04 BIENNIAL STATEMENT 2005-05-01
030429002004 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010619002090 2001-06-19 BIENNIAL STATEMENT 2001-05-01
990603002373 1999-06-03 BIENNIAL STATEMENT 1999-05-01

Court Cases

Court Case Summary

Filing Date:
2008-07-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
BAYOU MANAGEMENT LLC
Party Role:
Plaintiff
Party Name:
NICHOLS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-04-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
JEWISH FEDERATION OF METROPOLI
Party Role:
Plaintiff
Party Name:
BAYOU MANAGEMENT LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-10-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
GLEASON
Party Role:
Plaintiff
Party Name:
BAYOU MANAGEMENT LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State