Search icon

20 BEDFORD ROAD LLC

Branch

Company Details

Name: 20 BEDFORD ROAD LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Mar 2004 (21 years ago)
Date of dissolution: 16 Jan 2008
Branch of: 20 BEDFORD ROAD LLC, Connecticut (Company Number 0775029)
Entity Number: 3024071
ZIP code: 06830
County: Westchester
Place of Formation: Connecticut
Address: 485 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
NATIONAL RE/SOURCES DOS Process Agent 485 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2004-03-10 2008-01-16 Address ELIAS GROUP, LLP, 411 THEODORE FREMD AVE STE 102, RYE, NY, 10580, USA (Type of address: Registered Agent)
2004-03-10 2008-01-16 Address ATTN: DAVID A. SINGER, ESQ., 411 THEODORE FREMD AVE STE 102, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080116000088 2008-01-16 SURRENDER OF AUTHORITY 2008-01-16
040625000208 2004-06-25 AFFIDAVIT OF PUBLICATION 2004-06-25
040625000211 2004-06-25 AFFIDAVIT OF PUBLICATION 2004-06-25
040310000035 2004-03-10 APPLICATION OF AUTHORITY 2004-03-10

Date of last update: 12 Mar 2025

Sources: New York Secretary of State