Search icon

BAYVIEW ASSET MANAGEMENT, LLC

Company Details

Name: BAYVIEW ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2008 (17 years ago)
Entity Number: 3697910
ZIP code: 12207
County: New York
Place of Formation: Delaware
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
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-07-13 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-09-15 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-09-15 2020-07-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-07-18 2014-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-07-18 2014-09-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702001445 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220729000717 2022-07-29 BIENNIAL STATEMENT 2022-07-01
200713060862 2020-07-13 BIENNIAL STATEMENT 2020-07-01
191016000157 2019-10-16 CERTIFICATE OF AMENDMENT 2019-10-16
180508006360 2018-05-08 BIENNIAL STATEMENT 2016-07-01
140915000028 2014-09-15 CERTIFICATE OF CHANGE 2014-09-15
140718006045 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120718006378 2012-07-18 BIENNIAL STATEMENT 2012-07-01
100709002820 2010-07-09 BIENNIAL STATEMENT 2010-07-01
081223000083 2008-12-23 CERTIFICATE OF PUBLICATION 2008-12-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State