424 BEDFORD PLAZA LLC

Name: | 424 BEDFORD PLAZA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jul 2002 (23 years ago) |
Date of dissolution: | 23 Dec 2014 |
Entity Number: | 2794131 |
ZIP code: | 10306 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O PETER A MANISCALCO, CPA, 2493 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O PETER A MANISCALCO, CPA, 2493 RICHMOND ROAD, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-15 | 2010-07-23 | Address | C/O PETER A MANISCALCO CPA, 2493 RICHMOND RD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2008-02-06 | 2008-07-15 | Address | C/O PETER A MANISCALCO CPA, 2493 RICHMOND RD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2002-07-26 | 2008-02-06 | Address | 156 WILLIAM STREET SUITE 800, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141223000211 | 2014-12-23 | ARTICLES OF DISSOLUTION | 2014-12-23 |
120820002144 | 2012-08-20 | BIENNIAL STATEMENT | 2012-07-01 |
100723002372 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
080715002921 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
080206002125 | 2008-02-06 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State