Name: | LR-BAYSHORE 1, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2015 (9 years ago) |
Entity Number: | 4806903 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-17 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-17 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-23 | 2023-02-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-08-19 | 2020-03-23 | Address | 25 ROBERT PITT DRIVE,, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000070 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230217000600 | 2023-02-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-16 |
210810002972 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
200422060011 | 2020-04-22 | BIENNIAL STATEMENT | 2019-08-01 |
200323000998 | 2020-03-23 | CERTIFICATE OF CHANGE | 2020-03-23 |
170918006164 | 2017-09-18 | BIENNIAL STATEMENT | 2017-08-01 |
160208000246 | 2016-02-08 | CERTIFICATE OF PUBLICATION | 2016-02-08 |
150819000190 | 2015-08-19 | APPLICATION OF AUTHORITY | 2015-08-19 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State