Name: | 2114 BEDFORD OWNER, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 25 Nov 2011 (13 years ago) |
Date of dissolution: | 15 Jun 2021 |
Entity Number: | 4169638 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-11-25 | 2015-04-17 | Address | 5314 16TH AVENUE SUITE 287, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210615000225 | 2021-06-15 | CERTIFICATE OF CANCELLATION | 2021-06-15 |
SR-59110 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-59111 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150417000139 | 2015-04-17 | CERTIFICATE OF CHANGE | 2015-04-17 |
120305000513 | 2012-03-05 | CERTIFICATE OF PUBLICATION | 2012-03-05 |
111125000326 | 2011-11-25 | CERTIFICATE OF LIMITED PARTNERSHIP | 2011-11-25 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State