-
Home Page
›
-
Counties
›
-
Kings
›
-
11211
›
-
KMK BEDFORD LLC
Company Details
Name: |
KMK BEDFORD LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
05 Jul 2001 (24 years ago)
|
Entity Number: |
2657353 |
ZIP code: |
11211
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
104 BEDFORD AVENUE, APT. 1R, BROOKLYN, NY, United States, 11211 |
DOS Process Agent
Name |
Role |
Address |
C/O MICHAL KOWALSKI
|
DOS Process Agent
|
104 BEDFORD AVENUE, APT. 1R, BROOKLYN, NY, United States, 11211
|
History
Start date |
End date |
Type |
Value |
2014-04-08
|
2023-11-25
|
Address
|
104 BEDFORD AVENUE, APT. 1R, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
2001-07-05
|
2014-04-08
|
Address
|
104 BEDFORD AVENUE, APT. 1L, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
231125000127
|
2023-11-25
|
BIENNIAL STATEMENT
|
2023-07-01
|
190729060233
|
2019-07-29
|
BIENNIAL STATEMENT
|
2019-07-01
|
181204007076
|
2018-12-04
|
BIENNIAL STATEMENT
|
2017-07-01
|
140408007719
|
2014-04-08
|
BIENNIAL STATEMENT
|
2013-07-01
|
110921002347
|
2011-09-21
|
BIENNIAL STATEMENT
|
2011-07-01
|
080212002343
|
2008-02-12
|
BIENNIAL STATEMENT
|
2007-07-01
|
050908002594
|
2005-09-08
|
BIENNIAL STATEMENT
|
2005-07-01
|
030714002172
|
2003-07-14
|
BIENNIAL STATEMENT
|
2003-07-01
|
011210000125
|
2001-12-10
|
AFFIDAVIT OF PUBLICATION
|
2001-12-10
|
011210000120
|
2001-12-10
|
AFFIDAVIT OF PUBLICATION
|
2001-12-10
|
010705000372
|
2001-07-05
|
ARTICLES OF ORGANIZATION
|
2001-07-05
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State