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