Name: | EASTBAY ASSET MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2013 (12 years ago) |
Entity Number: | 4341697 |
ZIP code: | 94901 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 108 BAYVIEW DRIVE, SAN RAFAEL, CA, United States, 94901 |
Name | Role | Address |
---|---|---|
EASTBAY ASSET MANAGEMENT LLC | DOS Process Agent | 108 BAYVIEW DRIVE, SAN RAFAEL, CA, United States, 94901 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-19 | 2022-09-23 | Address | ATTENTION: JEFF HO, 650 FIFTH AVENUE, SUITE 1640, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2016-04-04 | 2021-01-19 | Address | ATTENTION: ADAM J. WOLFBERG, 650 FIFTH AVENUE, SUITE 1640, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-10-22 | 2016-04-04 | Address | ATTN: ADAM J. WOLFBERG, 1345 AVE OF THE AMERICAS 3RD F, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2013-01-07 | 2013-10-22 | Address | 527 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220923002548 | 2022-09-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-22 |
210119060221 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190115060226 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
160404000135 | 2016-04-04 | CERTIFICATE OF AMENDMENT | 2016-04-04 |
150129006019 | 2015-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State