Name: | THE STANDARD ON THE BAY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2017 (8 years ago) |
Entity Number: | 5203736 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 494 FIRE ISLAND AVENUE, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE STANDARD ON THE BAY, LLC | DOS Process Agent | 494 FIRE ISLAND AVENUE, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-20 | 2023-10-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-12-20 | 2023-10-13 | Address | 494 FIRE ISLAND AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2017-09-18 | 2017-12-20 | Address | 11 SKYLINE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231013003566 | 2023-10-13 | BIENNIAL STATEMENT | 2023-09-01 |
210910002728 | 2021-09-10 | BIENNIAL STATEMENT | 2021-09-10 |
191003061615 | 2019-10-03 | BIENNIAL STATEMENT | 2019-09-01 |
171220000510 | 2017-12-20 | CERTIFICATE OF AMENDMENT | 2017-12-20 |
171220000487 | 2017-12-20 | CERTIFICATE OF CHANGE | 2017-12-20 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State