Name: | 1800MATTRESS.COM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Feb 2009 (16 years ago) |
Entity Number: | 3777268 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 1800MATTRESS.COM, LLC, FLORIDA | M09000003272 | FLORIDA |
Headquarter of | 1800MATTRESS.COM, LLC, RHODE ISLAND | 000512044 | RHODE ISLAND |
Headquarter of | 1800MATTRESS.COM, LLC, CONNECTICUT | 0985811 | CONNECTICUT |
Headquarter of | 1800MATTRESS.COM, LLC, ILLINOIS | LLC_03944123 | ILLINOIS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-29 | 2023-02-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-06-29 | 2023-02-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-03-22 | 2017-06-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-22 | 2017-06-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-02 | 2010-03-22 | Address | 1000 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2009-02-20 | 2009-10-02 | Address | 175 CENTRAL AVENUE SOUTH, BETHPAGE, NY, 11714, 4940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230222002625 | 2023-02-22 | BIENNIAL STATEMENT | 2023-02-01 |
210222060403 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
190204060516 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
170712006422 | 2017-07-12 | BIENNIAL STATEMENT | 2017-02-01 |
170629000940 | 2017-06-29 | CERTIFICATE OF CHANGE | 2017-06-29 |
150223006262 | 2015-02-23 | BIENNIAL STATEMENT | 2015-02-01 |
130211006063 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
120327000746 | 2012-03-27 | CERTIFICATE OF AMENDMENT | 2012-03-27 |
110311002893 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
100322000509 | 2010-03-22 | CERTIFICATE OF CHANGE | 2010-03-22 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-05-05 | 2014-05-07 | Damaged Goods | No | 0.00 | Consumer Took Action |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State