Search icon

BAYVIEW SUNSET ESTATES, LLC

Company Details

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

Agent

Name Role Address
JOHN E. TYO, ESQ. Agent 6 EAST MAIN STREET, P.O. BOX 7, SHORTSVILLE, NY, 14548

DOS Process Agent

Name Role Address
BAYVIEW SUNSET ESTATES, LLC DOS Process Agent p.o. box 7, 6 east main street, SHORTSVILLE, NY, United States, 14548

History

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)

Filings

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