Name: | BAYROCK SPRING STREET, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jul 2005 (20 years ago) |
Entity Number: | 3229491 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 160 VARICK ST, 2ND FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 160 VARICK ST, 2ND FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-13 | 2011-08-05 | Address | 875 AVENUE OF AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-07-12 | 2012-05-21 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-07-12 | 2007-08-13 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91181 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150702006424 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130708007070 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
120521000669 | 2012-05-21 | CERTIFICATE OF CHANGE | 2012-05-21 |
110805002463 | 2011-08-05 | BIENNIAL STATEMENT | 2011-07-01 |
090805002630 | 2009-08-05 | BIENNIAL STATEMENT | 2009-07-01 |
070813002750 | 2007-08-13 | BIENNIAL STATEMENT | 2007-07-01 |
051006000409 | 2005-10-06 | AFFIDAVIT OF PUBLICATION | 2005-10-06 |
051006000407 | 2005-10-06 | AFFIDAVIT OF PUBLICATION | 2005-10-06 |
050712000417 | 2005-07-12 | APPLICATION OF AUTHORITY | 2005-07-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State