Name: | BAYBERRY POINT REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2003 (22 years ago) |
Entity Number: | 2860416 |
ZIP code: | 11751 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 309, ISLIP, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O. BOX 309, ISLIP, NY, United States, 11751 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-20 | 2025-05-01 | Address | P.O. BOX 309, ISLIP, NY, 11751, USA (Type of address: Service of Process) |
2017-01-23 | 2022-11-20 | Address | P.O. BOX 360, COPIAGUE, NY, 11726, 0360, USA (Type of address: Service of Process) |
2011-07-01 | 2017-01-23 | Address | 500 MARCONI BLVD., COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
2003-01-23 | 2011-07-01 | Address | 193 LAFAYETTE ST, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501041636 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230111003745 | 2023-01-11 | BIENNIAL STATEMENT | 2023-01-01 |
221130002554 | 2022-11-30 | BIENNIAL STATEMENT | 2021-01-01 |
221120000236 | 2022-03-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-23 |
170123000190 | 2017-01-23 | CERTIFICATE OF CHANGE | 2017-01-23 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State