Search icon

BD POD 39, LLC

Company Details

Name: BD POD 39, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2010 (15 years ago)
Entity Number: 3943207
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 595 Madison Ave, 36th Fl, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900RBL4XZRN6HKK89 3943207 US-NY GENERAL ACTIVE 2010-04-29

Addresses

Legal 595 MADISON AVE, 36TH FL, NEW YORK, US-NY, US, 10022
Headquarters 595 Madison Ave, 36th FL, New York, US-NY, US, 10022

Registration details

Registration Date 2023-10-18
Last Update 2023-10-18
Status ISSUED
Next Renewal 2024-10-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3943207

DOS Process Agent

Name Role Address
BD POD 39 LLC DOS Process Agent 595 Madison Ave, 36th Fl, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-06-24 2023-08-07 Address ATTN: M JAMES SPITZER, JR ESQ, 31 WEST 52ND ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-04-29 2014-06-24 Address 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807001929 2023-08-07 BIENNIAL STATEMENT 2022-04-01
140624002205 2014-06-24 BIENNIAL STATEMENT 2014-04-01
120525002003 2012-05-25 BIENNIAL STATEMENT 2012-04-01
110210000863 2011-02-10 CERTIFICATE OF PUBLICATION 2011-02-10
100429000168 2010-04-29 ARTICLES OF ORGANIZATION 2010-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1308652 Americans with Disabilities Act - Other 2013-12-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor 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 2013-12-05
Termination Date 2014-07-15
Date Issue Joined 2014-01-21
Pretrial Conference Date 2014-04-16
Section 1211
Sub Section 2
Status Terminated

Parties

Name ACCESS ALL, INC. ,
Role Plaintiff
Name BD POD 39, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State