Search icon

BEDFORD, FREEMAN & WORTH PUBLISHING GROUP, LLC

Headquarter

Company Details

Name: BEDFORD, FREEMAN & WORTH PUBLISHING GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 1998 (26 years ago)
Entity Number: 2322425
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 866-843-3715

Links between entities

Type Company Name Company Number State
Headquarter of BEDFORD, FREEMAN & WORTH PUBLISHING GROUP, LLC, MISSISSIPPI 1002272 MISSISSIPPI
Headquarter of BEDFORD, FREEMAN & WORTH PUBLISHING GROUP, LLC, CONNECTICUT 1072581 CONNECTICUT
Headquarter of BEDFORD, FREEMAN & WORTH PUBLISHING GROUP, LLC, ILLINOIS LLC_04957474 ILLINOIS

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-03-03 2025-03-18 Address 120 Broadway, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2022-11-12 2025-03-03 Address 120 broadway, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2016-12-20 2022-11-12 Address ONE NEW YORK PLAZA, SUITE 4500, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2001-01-09 2016-12-20 Address ATTN: GENERAL COUNSEL, 175 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1998-12-07 2001-01-09 Address ATTN: GENERAL COUNSEL, 175 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318000693 2025-03-17 CERTIFICATE OF CHANGE BY ENTITY 2025-03-17
250303003893 2025-03-03 BIENNIAL STATEMENT 2025-03-03
221205002906 2022-12-05 BIENNIAL STATEMENT 2022-12-01
221112000667 2022-11-11 CERTIFICATE OF AMENDMENT 2022-11-11
201214060666 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214061433 2020-12-14 BIENNIAL STATEMENT 2020-12-01
181206006701 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161221006199 2016-12-21 BIENNIAL STATEMENT 2016-12-01
161220000522 2016-12-20 CERTIFICATE OF MERGER 2016-12-31
141222006332 2014-12-22 BIENNIAL STATEMENT 2014-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State