Name: | BOBWATERTOWN NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jul 2011 (14 years ago) |
Entity Number: | 4114655 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O NORMAN BOBROW & CO., INC., 488 MADISON AVENUE, FLOOR 19, NEW YORK, NY, United States, 10022 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300WY720VZZ4QQW68 | 4114655 | US-NY | GENERAL | ACTIVE | 2011-07-05 | |||||||||||||||||||
|
Legal | C/O NORMAN BOBROW & CO., INC., 488 MADISON AVENUE, FLOOR 19, NEW YORK, US-NY, US, 10022 |
Headquarters | C/O Norman Bobrow and Co., Inc., 19th Floor, 488 Madison Avenue, New York, US-NY, US, 10022 |
Registration details
Registration Date | 2017-03-10 |
Last Update | 2023-10-27 |
Status | LAPSED |
Next Renewal | 2023-10-27 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4114655 |
Name | Role | Address |
---|---|---|
BOBWATERTOWN NY LLC | DOS Process Agent | C/O NORMAN BOBROW & CO., INC., 488 MADISON AVENUE, FLOOR 19, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-06 | 2023-10-20 | Address | C/O NORMAN BOBROW & CO., INC., 488 MADISON AVENUE, FLOOR 19, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-07-08 | 2015-07-06 | Address | C/O NORMAN BOBROW & CO., INC., 331 MADISON AVENUE, FLOOR 7, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-07-05 | 2013-07-08 | Address | 331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020001739 | 2023-10-20 | BIENNIAL STATEMENT | 2023-07-01 |
190722060095 | 2019-07-22 | BIENNIAL STATEMENT | 2019-07-01 |
170710006080 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150706006129 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130708007435 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
111205000775 | 2011-12-05 | CERTIFICATE OF PUBLICATION | 2011-12-05 |
110705000494 | 2011-07-05 | ARTICLES OF ORGANIZATION | 2011-07-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State