Search icon

INTERPROP BEDFORD, L.L.C.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

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

History

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)

Filings

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