Search icon

1800MATTRESS.COM, LLC

Headquarter

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
M09000003272
State:
FLORIDA
Type:
Headquarter of
Company Number:
000512044
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0985811
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_03944123
State:
ILLINOIS

History

Start date End date Type Value
2023-02-22 2025-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-22 2025-02-24 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: 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: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224002014 2025-02-24 BIENNIAL STATEMENT 2025-02-24
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

Complaints

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: 27 Mar 2025

Sources: New York Secretary of State