Name: | MP BEDFORD PROPERTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Nov 2013 (11 years ago) |
Entity Number: | 4491197 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-634-4040
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2054517-DCA | Inactive | Business | 2017-06-15 | 2019-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-12-27 | Address | 130 East 59th Street, Suite 1300, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-11-12 | 2023-11-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-11-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227002021 | 2023-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-27 |
231102000592 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211101002777 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191112060542 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
SR-65656 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171101007431 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151203006598 | 2015-12-03 | BIENNIAL STATEMENT | 2015-11-01 |
140206000009 | 2014-02-06 | CERTIFICATE OF PUBLICATION | 2014-02-06 |
131122000124 | 2013-11-22 | APPLICATION OF AUTHORITY | 2013-11-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2773086 | SWC-CIN-INT | INVOICED | 2018-04-10 | 494.2799987792969 | Sidewalk Cafe Interest for Consent Fee |
2753743 | SWC-CON-ONL | INVOICED | 2018-03-01 | 7577.56005859375 | Sidewalk Cafe Consent Fee |
2649805 | SWC-CIN-INT | INVOICED | 2017-08-01 | 190.77999877929688 | Sidewalk Cafe Interest for Consent Fee |
2641775 | SWC-CON-ONL | INVOICED | 2017-07-14 | 4676.68994140625 | Sidewalk Cafe Consent Fee |
2594041 | SWC-CON | INVOICED | 2017-04-21 | 445 | Petition For Revocable Consent Fee |
2594040 | LICENSE | INVOICED | 2017-04-21 | 510 | Sidewalk Cafe License Fee |
2594044 | PLANREVIEW | INVOICED | 2017-04-21 | 310 | Sidewalk Cafe Plan Review Fee |
2594042 | SEC-DEP-UN | INVOICED | 2017-04-21 | 1500 | Sidewalk Cafe Security Deposit - Unenclosed/Small |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State