Search icon

BAYSWATER GRASSY HOLLOW, LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

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

History

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)

Filings

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