Search icon

BOBWATERTOWN NY LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WY720VZZ4QQW68 4114655 US-NY GENERAL ACTIVE 2011-07-05

Addresses

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

DOS Process Agent

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

History

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)

Filings

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