Search icon

902-908 BEDFORD AVENUE, LLC

Company Details

Name: 902-908 BEDFORD AVENUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Mar 2002 (23 years ago)
Date of dissolution: 21 Oct 2008
Entity Number: 2743895
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 954 LEXINGTON AVENUE SUITE 245, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 954 LEXINGTON AVENUE SUITE 245, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2002-03-18 2002-07-24 Address HENRY ZILBERMAN, 419 PARK AVE. SOUTH / 2ND FLR., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081021000363 2008-10-21 ARTICLES OF DISSOLUTION 2008-10-21
060606002448 2006-06-06 BIENNIAL STATEMENT 2006-03-01
040402002483 2004-04-02 BIENNIAL STATEMENT 2004-03-01
030625000709 2003-06-25 CERTIFICATE OF AMENDMENT 2003-06-25
020918000069 2002-09-18 AFFIDAVIT OF PUBLICATION 2002-09-18
020918000068 2002-09-18 AFFIDAVIT OF PUBLICATION 2002-09-18
020724000246 2002-07-24 CERTIFICATE OF CHANGE 2002-07-24
020318000827 2002-03-18 ARTICLES OF ORGANIZATION 2002-03-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603987 Fair Labor Standards Act 2006-05-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-24
Termination Date 2006-09-12
Section 1938
Status Terminated

Parties

Name 902-908 BEDFORD AVENUE, LLC
Role Defendant
Name BACHAN
Role Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State