Name: | EAST BAY REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Nov 1999 (25 years ago) |
Date of dissolution: | 06 Jul 2017 |
Entity Number: | 2437782 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-08 | 2003-07-15 | Address | 1700 BROADWAY, STE 1802, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-11-09 | 2003-07-15 | Address | 225 WEST 34TH ST., NEW YORK, NY, 10122, USA (Type of address: Registered Agent) |
1999-11-09 | 2001-11-08 | Address | 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170706000575 | 2017-07-06 | ARTICLES OF DISSOLUTION | 2017-07-06 |
151130002025 | 2015-11-30 | BIENNIAL STATEMENT | 2015-11-01 |
131216002219 | 2013-12-16 | BIENNIAL STATEMENT | 2013-11-01 |
130118000112 | 2013-01-18 | CERTIFICATE OF AMENDMENT | 2013-01-18 |
111206002247 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
071102002731 | 2007-11-02 | BIENNIAL STATEMENT | 2007-11-01 |
051026002000 | 2005-10-26 | BIENNIAL STATEMENT | 2005-11-01 |
041109000078 | 2004-11-09 | CERTIFICATE OF AMENDMENT | 2004-11-09 |
031105002353 | 2003-11-05 | BIENNIAL STATEMENT | 2003-11-01 |
030715000682 | 2003-07-15 | CERTIFICATE OF CHANGE | 2003-07-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State