Name: | BAYSWATER GRASSY HOLLOW, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Mar 2001 (24 years ago) |
Date of dissolution: | 15 May 2012 |
Entity Number: | 2615892 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 142 W. 57TH ST., 5 FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O BAYSWATER DEVELOPMENT LLC | DOS Process Agent | 142 W. 57TH ST., 5 FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-08 | 2012-05-15 | Address | 445 HAMILTON AVE STE 1210, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2007-04-23 | 2009-04-08 | Address | 445 HAMILTON AVE STE 1210, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2001-03-14 | 2007-04-23 | Address | ATTENTION HENRY J. GERARD, 100 SOUTH BEDFORD ROAD, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120515000077 | 2012-05-15 | SURRENDER OF AUTHORITY | 2012-05-15 |
110506002206 | 2011-05-06 | BIENNIAL STATEMENT | 2011-03-01 |
090408003026 | 2009-04-08 | BIENNIAL STATEMENT | 2009-03-01 |
070423002338 | 2007-04-23 | BIENNIAL STATEMENT | 2007-03-01 |
050407002247 | 2005-04-07 | BIENNIAL STATEMENT | 2005-03-01 |
030313002268 | 2003-03-13 | BIENNIAL STATEMENT | 2003-03-01 |
010524000545 | 2001-05-24 | AFFIDAVIT OF PUBLICATION | 2001-05-24 |
010524000539 | 2001-05-24 | AFFIDAVIT OF PUBLICATION | 2001-05-24 |
010314000121 | 2001-03-14 | APPLICATION OF AUTHORITY | 2001-03-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State