Name: | 5 BAY STREET PHASE 1, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2013 (12 years ago) |
Entity Number: | 4350156 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 718-463-5757
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 |
---|---|---|---|
2019-01-07 | 2025-01-02 | Address | 30-56 WHITESTONE EXPRESSWAY, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2016-01-21 | 2019-01-07 | Address | 30-56 WHITESTONE EXPRESSWAY, WHITESTONE, NY, 11354, USA (Type of address: Service of Process) |
2013-01-24 | 2016-01-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-01-24 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007242 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230105000883 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
210108060736 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190107060634 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170414000255 | 2017-04-14 | CERTIFICATE OF PUBLICATION | 2017-04-14 |
170103008447 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
160121006200 | 2016-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130124000039 | 2013-01-24 | ARTICLES OF ORGANIZATION | 2013-01-24 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State