Search icon

SS BAYPORT, LLC

Company Details

Name: SS BAYPORT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2006 (18 years ago)
Entity Number: 3433765
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SS BAYPORT, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-11-13 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-11-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-20 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-21 2018-09-20 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-12-21 2018-09-20 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-06-05 2016-12-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-05 2016-12-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-06 2012-06-05 Address OB COMPANIES, 7932 WEST SAND LAKE RD STE 108, ORLANDO, FL, 32819, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101038583 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221102000455 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201113060085 2020-11-13 BIENNIAL STATEMENT 2020-11-01
SR-45144 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45143 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181101006371 2018-11-01 BIENNIAL STATEMENT 2018-11-01
180920000432 2018-09-20 CERTIFICATE OF AMENDMENT 2018-09-20
180920000445 2018-09-20 CERTIFICATE OF CHANGE 2018-09-20
161221000521 2016-12-21 CERTIFICATE OF CHANGE 2016-12-21
161104007347 2016-11-04 BIENNIAL STATEMENT 2016-11-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State