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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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