Name: | INTERPROP BEDFORD, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Nov 1994 (30 years ago) |
Date of dissolution: | 05 Dec 2024 |
Entity Number: | 1866867 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | New York |
Address: | INTERPROP BEDFORD, L.L.C., 888 SEVENTH AVENUE, 44TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
INTERPROP BEDFORD, L.L.C. | DOS Process Agent | INTERPROP BEDFORD, L.L.C., 888 SEVENTH AVENUE, 44TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-12-09 | Address | INTERPROP BEDFORD, L.L.C., 888 SEVENTH AVENUE, 44TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2024-11-04 | 2024-12-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-11-12 | 2024-11-04 | Address | 888 SEVENTH AVENUE, 44TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-01 | 2020-11-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-03-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-03-07 | 2018-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-11-04 | 2006-03-07 | Address | PARK 80 WEST / PLAZA II, SADDLE BROOK, NJ, 07663, USA (Type of address: Service of Process) |
1997-07-09 | 2002-11-04 | Address | PARK 80 WEST, PLAZA II, SADDLE BROOK, NJ, 07663, USA (Type of address: Service of Process) |
1994-11-09 | 1997-07-09 | Address | DOLLINGER & DOLLINGER, P.A., 365 W. PASSAIC ST., ROCHELLE PARK, NJ, 07662, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209003432 | 2024-12-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-05 |
241104001371 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221101001860 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201112060022 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
SR-22277 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181101007354 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101007003 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103007451 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121101006124 | 2012-11-01 | BIENNIAL STATEMENT | 2012-11-01 |
101020002091 | 2010-10-20 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State