-
Home Page
›
-
Counties
›
-
Nassau
›
-
11566
›
-
BAYBERRY L.L.C.
Company Details
Name: |
BAYBERRY L.L.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
25 Aug 1997 (28 years ago)
|
Entity Number: |
2174498 |
ZIP code: |
11566
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
1944 BAYBERRY AVE, MERRICK, NY, United States, 11566 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
1944 BAYBERRY AVE, MERRICK, NY, United States, 11566
|
History
Start date |
End date |
Type |
Value |
1999-08-09
|
2011-08-25
|
Address
|
1944 BAYVERRY AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
|
1997-08-25
|
1999-08-09
|
Address
|
1944 BAYBERRY AVENUE, MERRICK, NY, 00000, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130910002091
|
2013-09-10
|
BIENNIAL STATEMENT
|
2013-08-01
|
130703000584
|
2013-07-03
|
CERTIFICATE OF AMENDMENT
|
2013-07-03
|
110825002606
|
2011-08-25
|
BIENNIAL STATEMENT
|
2011-08-01
|
090730003333
|
2009-07-30
|
BIENNIAL STATEMENT
|
2009-08-01
|
070817002237
|
2007-08-17
|
BIENNIAL STATEMENT
|
2007-08-01
|
050802002474
|
2005-08-02
|
BIENNIAL STATEMENT
|
2005-08-01
|
030731002159
|
2003-07-31
|
BIENNIAL STATEMENT
|
2003-08-01
|
010803002318
|
2001-08-03
|
BIENNIAL STATEMENT
|
2001-08-01
|
990809002178
|
1999-08-09
|
BIENNIAL STATEMENT
|
1999-08-01
|
970825000425
|
1997-08-25
|
ARTICLES OF ORGANIZATION
|
1997-08-25
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State