Search icon

MP BEDFORD PROPERTY LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2054517-DCA Inactive Business 2017-06-15 2019-04-15

History

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)

Filings

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

Fine And Fees

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