Name: | BAILEY ISLAND COTTAGE COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Sep 2003 (21 years ago) |
Date of dissolution: | 19 Mar 2010 |
Entity Number: | 2953371 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | C/O FORTE MGMT, 170 VARICK ST 2ND FLR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O FORTE MGMT, 170 VARICK ST 2ND FLR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-30 | 2009-08-28 | Address | C/O FORTE MANAGEMENT LLC, 40 WALL ST #31B, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2003-09-12 | 2005-08-30 | Address | 40 WALL STREET STE 31B, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100319000203 | 2010-03-19 | ARTICLES OF DISSOLUTION | 2010-03-19 |
090828002319 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
070905002409 | 2007-09-05 | BIENNIAL STATEMENT | 2007-09-01 |
050830002441 | 2005-08-30 | BIENNIAL STATEMENT | 2005-09-01 |
040527000753 | 2004-05-27 | AFFIDAVIT OF PUBLICATION | 2004-05-27 |
040527000751 | 2004-05-27 | AFFIDAVIT OF PUBLICATION | 2004-05-27 |
030912000433 | 2003-09-12 | ARTICLES OF ORGANIZATION | 2003-09-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State