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