Search icon

BEDFORD EQUITIES, LLC

Company Details

Name: BEDFORD EQUITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 1995 (30 years ago)
Entity Number: 1922837
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 3 W 57TH STREET / 7TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 W 57TH STREET / 7TH FL, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2005-05-06 2007-05-03 Address 3 WEST 57TH ST, 7TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-05-01 2005-05-06 Address 425 3. 61ST ST, 5TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-08-16 2013-10-29 Address 116 RADIO CIRCLE SUITE 200, MT. KISCO, NY, 10549, USA (Type of address: Registered Agent)
1999-08-16 2001-05-01 Address 116 RADIO CIRCLE SUITE 200, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
1995-05-17 1999-08-16 Address 425 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504061007 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190502061011 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170503007578 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150507006251 2015-05-07 BIENNIAL STATEMENT 2015-05-01
131029000322 2013-10-29 CERTIFICATE OF CHANGE 2013-10-29

Court Cases

Court Case Summary

Filing Date:
2010-09-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
RESCH
Party Role:
Plaintiff
Party Name:
BEDFORD EQUITIES, LLC
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State