Search icon

DB BAY HARBOUR LLC

Company Details

Name: DB BAY HARBOUR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Aug 2007 (17 years ago)
Entity Number: 3557168
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2022-02-15 2023-08-07 Address 80 STATE Street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-15 2023-08-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-08-06 2022-02-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2022-02-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-12-11 2015-04-30 Address 150 E 58TH ST, PENTHOUSE, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2007-08-16 2013-12-11 Address 433 FIFTH AVENUE SECOND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807001028 2023-08-07 BIENNIAL STATEMENT 2023-08-01
220215000730 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
210802003359 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190806060170 2019-08-06 BIENNIAL STATEMENT 2019-08-01
SR-95458 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-95459 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801006480 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150806006496 2015-08-06 BIENNIAL STATEMENT 2015-08-01
150430000848 2015-04-30 CERTIFICATE OF CHANGE 2015-04-30
131211002237 2013-12-11 BIENNIAL STATEMENT 2013-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State