Name: | 1850 BAY SHORE REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 May 1999 (26 years ago) |
Entity Number: | 2383310 |
ZIP code: | 33434 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8903 glades road unit a-14, BOCA RATON, FL, United States, 33434 |
Name | Role | Address |
---|---|---|
the LLC | DOS Process Agent | 8903 glades road unit a-14, BOCA RATON, FL, United States, 33434 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-05 | 2024-02-21 | Address | 420 Lexington Ave, Suite 1639, New York, NY, 10170, USA (Type of address: Service of Process) |
2017-10-30 | 2023-05-05 | Address | 4 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2000-01-12 | 2017-10-30 | Address | 4 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1999-05-27 | 2000-01-12 | Address | 555 WEST 57TH STREET, SUITE 1325, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221000597 | 2024-01-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-19 |
230505000590 | 2023-05-05 | BIENNIAL STATEMENT | 2023-05-01 |
210504061508 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190506060974 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
171030006017 | 2017-10-30 | BIENNIAL STATEMENT | 2017-05-01 |
130521002382 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110520002233 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090423002675 | 2009-04-23 | BIENNIAL STATEMENT | 2009-05-01 |
070523000566 | 2007-05-23 | CERTIFICATE OF AMENDMENT | 2007-05-23 |
070515002422 | 2007-05-15 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State