Name: | BAYSIDE CAPITAL SERVICES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 May 2017 (8 years ago) |
Authority Date: | 09 May 2017 (8 years ago) |
Last Annual Report: | 27 Mar 2023 (2 years ago) |
Branch of: | BAYSIDE CAPITAL SERVICES, LLC, NEW YORK (Company Number 4661927) |
Organization Number: | 0984973 |
Principal Office: | 210 JOHN GLENN DRIVE, SUITE 11, AMHERST, NY 14228 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
John Werth | Member |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-03-27 |
Annual Report | 2022-05-12 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-01 |
Annual Report | 2019-04-29 |
Annual Report | 2018-05-03 |
Certificate of Authority (LLC) | 2017-05-09 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4267004 | 2021-04-02 | False statements or representation | Debt collection | |||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State