Name: | BAY WEST LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 May 2016 (9 years ago) |
Branch of: | BAY WEST LLC, Minnesota (Company Number 4a57d36a-7f3d-e311-8e3a-001ec94ffe7f) |
Entity Number: | 4951947 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | Minnesota |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-26 | 2024-01-11 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-12-26 | 2024-01-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-12-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111002343 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
231226000550 | 2023-12-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-22 |
SR-107000 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-107001 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160524000214 | 2016-05-24 | APPLICATION OF AUTHORITY | 2016-05-24 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State