Search icon

BAY BRIDGE ADMINISTRATORS, LLC

Company Details

Name: BAY BRIDGE ADMINISTRATORS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2006 (19 years ago)
Entity Number: 3345811
ZIP code: 12207
County: Albany
Place of Formation: Texas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2021-11-18 2024-04-30 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-11-18 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-11-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-11-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-23 2012-10-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-08-23 2012-08-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-04-07 2010-08-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430022118 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220607000715 2022-06-07 BIENNIAL STATEMENT 2022-04-01
211118000357 2021-11-18 CERTIFICATE OF CHANGE BY ENTITY 2021-11-18
200403061317 2020-04-03 BIENNIAL STATEMENT 2020-04-01
SR-92422 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-92421 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180410006282 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160427006240 2016-04-27 BIENNIAL STATEMENT 2016-04-01
140415006258 2014-04-15 BIENNIAL STATEMENT 2014-04-01
121026001247 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26

Date of last update: 18 Jan 2025

Sources: New York Secretary of State