Search icon

BAY HARBOUR FEE LLC

Company Details

Name: BAY HARBOUR FEE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2012 (13 years ago)
Entity Number: 4284115
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004EDDN7GSQSWC72 4284115 US-NY GENERAL ACTIVE 2012-08-15

Addresses

Legal c/o Corporation Service Company, 80 State Street, Albany, US-NY, US, 12207
Headquarters 150 East 58th Street Ph, New York, US-NY, US, 10155

Registration details

Registration Date 2018-11-21
Last Update 2023-10-16
Status ISSUED
Next Renewal 2024-10-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4284115

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
2022-02-14 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-14 2024-08-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-08-03 2022-02-14 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2020-08-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-15 2015-04-28 Address P.O. BOX 329, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802000071 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220818003272 2022-08-18 BIENNIAL STATEMENT 2022-08-01
220214003124 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
200803062429 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-103541 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103542 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007073 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006046 2016-08-01 BIENNIAL STATEMENT 2016-08-01
150806006484 2015-08-06 BIENNIAL STATEMENT 2014-08-01
150428000224 2015-04-28 CERTIFICATE OF CHANGE 2015-04-28

Date of last update: 19 Feb 2025

Sources: New York Secretary of State