Name: | 5 BAY STREET PHASE 3 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Nov 2012 (12 years ago) |
Entity Number: | 4326008 |
ZIP code: | 12207 |
County: | Queens |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900CMEEGCYWWRQ764 | 4326008 | US-NY | GENERAL | ACTIVE | 2012-11-29 | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207 |
Headquarters | 30-56 Whitestone Expressway, Whitestone, US-NY, US, 11354 |
Registration details
Registration Date | 2024-08-27 |
Last Update | 2024-08-27 |
Status | ISSUED |
Next Renewal | 2025-08-27 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4326008 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-29 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-11-29 | 2024-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104002336 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221121002405 | 2022-11-21 | BIENNIAL STATEMENT | 2022-11-01 |
201102063111 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181113006810 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
170414000259 | 2017-04-14 | CERTIFICATE OF PUBLICATION | 2017-04-14 |
161101006235 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141118006092 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
121129000801 | 2012-11-29 | ARTICLES OF ORGANIZATION | 2012-11-29 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State