Search icon

BAYROCK SPRING STREET, LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 160 VARICK ST, 2ND FL, NEW YORK, NY, United States, 10013

History

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)

Filings

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