Search icon

1382 BEDFORD LLC

Company Details

Name: 1382 BEDFORD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2005 (20 years ago)
Entity Number: 3232077
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: JOSEPH HIRSCH, 209 RUTLEDGE ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent JOSEPH HIRSCH, 209 RUTLEDGE ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2005-07-19 2009-11-12 Address 209 RUTLEDGE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130911002314 2013-09-11 BIENNIAL STATEMENT 2013-07-01
110920002209 2011-09-20 BIENNIAL STATEMENT 2011-07-01
091112002376 2009-11-12 BIENNIAL STATEMENT 2009-07-01
090303000908 2009-03-03 CERTIFICATE OF PUBLICATION 2009-03-03
070718002205 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050719000004 2005-07-19 ARTICLES OF ORGANIZATION 2005-07-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003580 Other Fraud 2010-08-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-04
Termination Date 2011-12-22
Date Issue Joined 2011-03-17
Section 1332
Sub Section FR
Status Terminated

Parties

Name CAPITAL ONE, N.A.,
Role Plaintiff
Name 1382 BEDFORD LLC
Role Defendant
1002177 Foreclosure 2010-05-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-12
Termination Date 2011-12-21
Date Issue Joined 2010-08-17
Section 1345
Sub Section FC
Status Terminated

Parties

Name CAPITAL ONE, N.A.,
Role Plaintiff
Name 1382 BEDFORD LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State