Search icon

4200 BAYCHESTER AVE., LLC

Company Details

Name: 4200 BAYCHESTER AVE., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 May 2003 (22 years ago)
Date of dissolution: 01 Apr 2021
Entity Number: 2907785
ZIP code: 11556
County: Bronx
Place of Formation: New York
Address: 1425 RXR PLAZA, UNIONDALE, NY, United States, 11556

DOS Process Agent

Name Role Address
RUSKIN MOSCOU FALTISCHEK, PC (SIEGELMAN) DOS Process Agent 1425 RXR PLAZA, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
2015-03-30 2019-05-31 Address 1010 NORTHERN BOULEVARD, SUITE 400, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2012-04-06 2015-03-30 Address 4200 BAYCHESTER AVE, BRONX, NY, 10466, USA (Type of address: Service of Process)
2005-07-13 2012-04-06 Address 230 WOODWARD ST, WABAN, MA, 02468, USA (Type of address: Service of Process)
2003-05-16 2005-07-13 Address 575 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401000023 2021-04-01 ARTICLES OF DISSOLUTION 2021-04-01
190531002006 2019-05-31 BIENNIAL STATEMENT 2019-05-01
150330006099 2015-03-30 BIENNIAL STATEMENT 2013-05-01
120406002311 2012-04-06 BIENNIAL STATEMENT 2011-05-01
090930002190 2009-09-30 BIENNIAL STATEMENT 2009-05-01
070524002049 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050713002380 2005-07-13 BIENNIAL STATEMENT 2005-05-01
031216000149 2003-12-16 AFFIDAVIT OF PUBLICATION 2003-12-16
031216000145 2003-12-16 AFFIDAVIT OF PUBLICATION 2003-12-16
030516000809 2003-05-16 ARTICLES OF ORGANIZATION 2003-05-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State