Name: | BAY PLAZA ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2012 (13 years ago) |
Entity Number: | 4239872 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-112368 | Alcohol sale | 2022-11-08 | 2022-11-08 | 2024-11-30 | 2160 BARTOW AVE, BRONX, New York, 10475 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-10-10 | Address | 1265 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2023-07-11 | 2024-05-08 | Address | 1265 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2012-05-03 | 2023-07-11 | Address | 1265 THIRD AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010000792 | 2024-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-09 |
240508001909 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
230711001113 | 2023-07-11 | BIENNIAL STATEMENT | 2022-05-01 |
160516007042 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
120503000071 | 2012-05-03 | ARTICLES OF ORGANIZATION | 2012-05-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State