Name: | BARON WINDS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2012 (13 years ago) |
Entity Number: | 4265248 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BARON WINDS LLC | DOS Process Agent | C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-10 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-09-10 | 2024-06-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-03-04 | 2022-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-03-04 | 2022-09-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-06-29 | 2013-03-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-29 | 2013-03-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603003628 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
221219000119 | 2022-12-19 | BIENNIAL STATEMENT | 2022-06-01 |
220910000730 | 2022-09-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-09 |
200611060577 | 2020-06-11 | BIENNIAL STATEMENT | 2020-06-01 |
180605006113 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160601007261 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140624006134 | 2014-06-24 | BIENNIAL STATEMENT | 2014-06-01 |
130304000997 | 2013-03-04 | CERTIFICATE OF CHANGE | 2013-03-04 |
120629000352 | 2012-06-29 | APPLICATION OF AUTHORITY | 2012-06-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State