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