Search icon

SDF12 BAY STREET LLC

Company Details

Name: SDF12 BAY STREET LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2012 (13 years ago)
Entity Number: 4276827
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
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-06-09 2024-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-09 2024-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-07-01 2022-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2020-07-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2018-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240710004195 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220728001441 2022-07-28 BIENNIAL STATEMENT 2022-07-01
220609001721 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
200701060068 2020-07-01 BIENNIAL STATEMENT 2020-07-01
SR-61226 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180702008220 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170508006204 2017-05-08 BIENNIAL STATEMENT 2016-07-01
150512000059 2015-05-12 CERTIFICATE OF PUBLICATION 2015-05-12
140715006160 2014-07-15 BIENNIAL STATEMENT 2014-07-01
120730000866 2012-07-30 APPLICATION OF AUTHORITY 2012-07-30

Date of last update: 19 Feb 2025

Sources: New York Secretary of State