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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493004EDDN7GSQSWC72 | 4284115 | US-NY | GENERAL | ACTIVE | 2012-08-15 | |||||||||||||||||||
|
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 |
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 |
---|---|---|---|
2022-02-14 | 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) |
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