Name: | BAY 95, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 May 2013 (12 years ago) |
Entity Number: | 4411302 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 11 BAY 23RD STREET, APT 2R, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
WENJIE YANG | Agent | 8637 20TH AVENUE, BROOKLYN, NY, 11214 |
Name | Role | Address |
---|---|---|
BAY 95, LLC | DOS Process Agent | 11 BAY 23RD STREET, APT 2R, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-06 | 2023-05-22 | Address | 11 BAY 23RD STREET, APT 2R, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
2013-05-31 | 2023-05-22 | Address | 8637 20TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent) |
2013-05-31 | 2015-05-06 | Address | 8637 20TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230522003789 | 2023-05-22 | BIENNIAL STATEMENT | 2023-05-01 |
210513060235 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
190513060499 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
170505006154 | 2017-05-05 | BIENNIAL STATEMENT | 2017-05-01 |
150506006179 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
131003000863 | 2013-10-03 | CERTIFICATE OF PUBLICATION | 2013-10-03 |
130531000537 | 2013-05-31 | ARTICLES OF ORGANIZATION | 2013-05-31 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State