Search icon

BAYON CAPITAL, LLC

Company Details

Name: BAYON CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2018 (7 years ago)
Entity Number: 5321011
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2024-05-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-05-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-30 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-05-30 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-04-11 2018-05-30 Address 45 W 67TH ST APT 9A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240504000448 2024-05-04 BIENNIAL STATEMENT 2024-05-04
220928015855 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928021390 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220706002958 2022-07-06 BIENNIAL STATEMENT 2022-04-01
200520060066 2020-05-20 BIENNIAL STATEMENT 2020-04-01
180830000848 2018-08-30 CERTIFICATE OF PUBLICATION 2018-08-30
180530000139 2018-05-30 CERTIFICATE OF CHANGE 2018-05-30
180411000368 2018-04-11 APPLICATION OF AUTHORITY 2018-04-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State