REDSKY JZ BEDFORD, LLC

Name: | REDSKY JZ BEDFORD, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Apr 2012 (13 years ago) |
Entity Number: | 4226579 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
REDSKY JZ BEDFORD, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-13 | 2020-04-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-28 | 2018-04-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-21 | 2017-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-07-21 | 2017-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200413060302 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
SR-60221 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180413006186 | 2018-04-13 | BIENNIAL STATEMENT | 2018-04-01 |
170802007253 | 2017-08-02 | BIENNIAL STATEMENT | 2016-04-01 |
170628000601 | 2017-06-28 | CERTIFICATE OF CHANGE | 2017-06-28 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State