Name: | 64 BEDFORD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2006 (19 years ago) |
Entity Number: | 3309137 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 300 central park west, apt. 9d, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
barry f. schwartz | Agent | 300 central park west, apt. 9d, NEW YORK, NY, 10024 |
Name | Role | Address |
---|---|---|
64 BEDFORD LLC | DOS Process Agent | 300 central park west, apt. 9d, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2025-03-31 | Address | 300 central park west, apt. 9d, NEW YORK, NY, 10024, USA (Type of address: Registered Agent) |
2024-01-08 | 2025-03-31 | Address | 300 central park west, apt. 9d, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2023-08-31 | 2024-01-08 | Address | 300 central park west, apt. 9d, NEW YORK, NY, 10024, USA (Type of address: Registered Agent) |
2023-08-31 | 2024-01-08 | Address | BARRY F SCHWARTZ, 35 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2008-01-14 | 2023-08-31 | Address | BARRY F SCHWARTZ, 35 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331003173 | 2025-03-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-25 |
240108002233 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
230831001229 | 2023-04-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-07 |
200103061769 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180102007843 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State