Search icon

BEDFORD STREET, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BEDFORD STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2001 (24 years ago)
Entity Number: 2677134
ZIP code: 10177
County: New York
Place of Formation: New York
Address: C/O R.A.COHEN & ASSOCIATES, INC., 250 Park Ave., Suite 1901, New York, NY, United States, 10177

DOS Process Agent

Name Role Address
BEDFORD STREET, LLC DOS Process Agent C/O R.A.COHEN & ASSOCIATES, INC., 250 Park Ave., Suite 1901, New York, NY, United States, 10177

History

Start date End date Type Value
2023-06-09 2023-09-12 Address C/O R.A.COHEN & ASSOCIATES, INC., 250 Park Ave., Suite 1901, New York, NY, 10177, USA (Type of address: Service of Process)
2021-10-08 2023-06-09 Address 250 PARK AVENUE, STE 1901, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2018-03-29 2021-10-08 Address 250 PARK AVENUE, STE 1901, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2011-09-22 2018-03-29 Address 60 EAST 42ND STREET STE 850, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2001-09-04 2011-09-22 Address 60 EAST 42ND STREET STE 1250, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912003696 2023-09-12 BIENNIAL STATEMENT 2023-09-01
230609001558 2023-06-09 BIENNIAL STATEMENT 2021-09-01
211008002096 2021-10-08 CERTIFICATE OF AMENDMENT 2021-10-08
190904060132 2019-09-04 BIENNIAL STATEMENT 2019-09-01
180329006051 2018-03-29 BIENNIAL STATEMENT 2017-09-01

Court Cases

Court Case Summary

Filing Date:
2022-11-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ADAMS
Party Role:
Plaintiff
Party Name:
BEDFORD STREET, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State