Search icon

NORTH 3RD BEDFORD AVENUE LLC

Company Details

Name: NORTH 3RD BEDFORD AVENUE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2013 (12 years ago)
Entity Number: 4349687
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., 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

History

Start date End date Type Value
2021-10-21 2025-01-14 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-21 2025-01-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114001803 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230112001541 2023-01-12 BIENNIAL STATEMENT 2023-01-01
211021001571 2021-10-21 CERTIFICATE OF CHANGE BY ENTITY 2021-10-21
210129060380 2021-01-29 BIENNIAL STATEMENT 2021-01-01
190129060107 2019-01-29 BIENNIAL STATEMENT 2019-01-01
SR-103886 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-103885 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170131006444 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150114006885 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130514001010 2013-05-14 CERTIFICATE OF PUBLICATION 2013-05-14

Date of last update: 19 Feb 2025

Sources: New York Secretary of State