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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL RE/SOURCES | DOS Process Agent | 485 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830 |
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) |
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