Search icon

BAYSWATER MICHELLE ESTATES, LLC

Company Details

Name: BAYSWATER MICHELLE ESTATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Feb 2000 (25 years ago)
Date of dissolution: 15 May 2012
Entity Number: 2468462
ZIP code: 10019
County: Westchester
Place of Formation: Delaware
Address: 142 W. 57TH ST., 5 FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O BAYSWATER DEVELOPMENT LLC DOS Process Agent 142 W. 57TH ST., 5 FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2000-02-01 2012-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-02-01 2012-05-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120515000061 2012-05-15 SURRENDER OF AUTHORITY 2012-05-15
080320002338 2008-03-20 BIENNIAL STATEMENT 2008-02-01
060216002269 2006-02-16 BIENNIAL STATEMENT 2006-02-01
040211002499 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020308002238 2002-03-08 BIENNIAL STATEMENT 2002-02-01
000629000333 2000-06-29 AFFIDAVIT OF PUBLICATION 2000-06-29
000629000279 2000-06-29 AFFIDAVIT OF PUBLICATION 2000-06-29
000201000939 2000-02-01 APPLICATION OF AUTHORITY 2000-02-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State