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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SS BAYPORT, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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