Name: | 1142 BEDFORD AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 2010 (14 years ago) |
Entity Number: | 4027560 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 143 DIVISION AVE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
1142 BEDFORD AVENUE LLC | DOS Process Agent | 143 DIVISION AVE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-17 | 2024-12-09 | Address | 143 DIVISION AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2015-01-06 | 2018-12-17 | Address | 390 BERRY STREET, SUITE 200, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2010-12-07 | 2015-01-06 | Address | 390 BERRY STREET, SUITE 200, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209003981 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
230104002875 | 2023-01-04 | BIENNIAL STATEMENT | 2022-12-01 |
210818001055 | 2021-08-18 | BIENNIAL STATEMENT | 2021-08-18 |
181217006488 | 2018-12-17 | BIENNIAL STATEMENT | 2018-12-01 |
161207006525 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
150106006058 | 2015-01-06 | BIENNIAL STATEMENT | 2014-12-01 |
131018006159 | 2013-10-18 | BIENNIAL STATEMENT | 2012-12-01 |
111101000740 | 2011-11-01 | CERTIFICATE OF CHANGE | 2011-11-01 |
111021000169 | 2011-10-21 | CERTIFICATE OF PUBLICATION | 2011-10-21 |
110805000375 | 2011-08-05 | CERTIFICATE OF AMENDMENT | 2011-08-05 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State