Name: | THE BEDFORD PLACE CONDOMINIUM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 2003 (21 years ago) |
Entity Number: | 2991079 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | Attn: WALEED SITTAR, 7 PENN PLAZA, SUITE 601, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O MD SQUARED | DOS Process Agent | Attn: WALEED SITTAR, 7 PENN PLAZA, SUITE 601, New York, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-11 | 2024-04-30 | Address | Attn: Julie Schechter, 7 Times Square, 44th Floor, New York, NY, 10036, USA (Type of address: Service of Process) |
2008-02-27 | 2023-04-11 | Address | C/O GOLDIN MANAGEMENT INC, 25 8TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2003-12-22 | 2008-02-27 | Address | 32 COURT STREET SUITE 201, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430024485 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
230411002500 | 2023-04-11 | BIENNIAL STATEMENT | 2021-12-01 |
120125002373 | 2012-01-25 | BIENNIAL STATEMENT | 2011-12-01 |
100226002244 | 2010-02-26 | BIENNIAL STATEMENT | 2009-12-01 |
080227002023 | 2008-02-27 | BIENNIAL STATEMENT | 2007-12-01 |
031222000117 | 2003-12-22 | ARTICLES OF ORGANIZATION | 2003-12-22 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State