Name: | BAYVIEW SUNSET ESTATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2008 (17 years ago) |
Entity Number: | 3685810 |
ZIP code: | 14548 |
County: | Ontario |
Place of Formation: | New York |
Address: | p.o. box 7, 6 east main street, SHORTSVILLE, NY, United States, 14548 |
Name | Role | Address |
---|---|---|
JOHN E. TYO, ESQ. | Agent | 6 EAST MAIN STREET, P.O. BOX 7, SHORTSVILLE, NY, 14548 |
Name | Role | Address |
---|---|---|
BAYVIEW SUNSET ESTATES, LLC | DOS Process Agent | p.o. box 7, 6 east main street, SHORTSVILLE, NY, United States, 14548 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2024-06-04 | Address | 6 EAST MAIN STREET, P.O. BOX 7, SHORTSVILLE, NY, 14548, 0007, USA (Type of address: Registered Agent) |
2023-08-16 | 2024-06-04 | Address | p.o. box 7, 6 east main street, SHORTSVILLE, NY, 14548, USA (Type of address: Service of Process) |
2021-07-15 | 2023-08-16 | Address | 6 EAST MAIN STREET, P.O. BOX 7, SHORTSVILLE, NY, 14548, 0007, USA (Type of address: Registered Agent) |
2021-07-15 | 2023-08-16 | Address | p.o. box 7, 6 east main street, SHORTSVILLE, 14548, USA (Type of address: Service of Process) |
2016-06-15 | 2021-07-15 | Address | 4052 LINCOLN WAY, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
2014-06-11 | 2016-06-15 | Address | PO BOX 262, SODUS POINT, NY, 14555, USA (Type of address: Service of Process) |
2012-07-31 | 2014-06-11 | Address | PO BOX 578, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process) |
2011-01-27 | 2021-07-15 | Address | 6 EAST MAIN STREET, P.O. BOX 7, SHORTSVILLE, NY, 14548, 0007, USA (Type of address: Registered Agent) |
2011-01-27 | 2012-07-31 | Address | P.O. BOX 578, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process) |
2008-06-18 | 2011-01-27 | Address | 9485 E. FAIRWAY TERRACE, WEST PALM BEACH, FL, 33411, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604001107 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
230816002698 | 2023-08-16 | BIENNIAL STATEMENT | 2022-06-01 |
210715002222 | 2021-07-06 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-06 |
200715060209 | 2020-07-15 | BIENNIAL STATEMENT | 2020-06-01 |
180608006216 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
160615006472 | 2016-06-15 | BIENNIAL STATEMENT | 2016-06-01 |
140611006440 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120731002122 | 2012-07-31 | BIENNIAL STATEMENT | 2012-06-01 |
110127001076 | 2011-01-27 | CERTIFICATE OF CHANGE | 2011-01-27 |
100628002140 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State