Name: | WW 240 BEDFORD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Feb 2014 (11 years ago) |
Entity Number: | 4524747 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-15 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-15 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-02-05 | 2016-01-15 | Address | 222 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039637 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220210002794 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
200203062718 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201006917 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
171114006120 | 2017-11-14 | BIENNIAL STATEMENT | 2016-02-01 |
160115000944 | 2016-01-15 | CERTIFICATE OF CHANGE | 2016-01-15 |
140205000333 | 2014-02-05 | ARTICLES OF ORGANIZATION | 2014-02-05 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State