Search icon

1934 BEDFORD LLC

Company Details

Name: 1934 BEDFORD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Dec 2014 (10 years ago)
Date of dissolution: 28 Aug 2020
Entity Number: 4681401
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2276 65TH STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
C/O GUTMAN WEISS, P.C. DOS Process Agent 2276 65TH STREET, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
200828000338 2020-08-28 ARTICLES OF DISSOLUTION 2020-08-28
190501061766 2019-05-01 BIENNIAL STATEMENT 2018-12-01
180221006229 2018-02-21 BIENNIAL STATEMENT 2016-12-01
150723000835 2015-07-23 CERTIFICATE OF PUBLICATION 2015-07-23
141217010032 2014-12-17 ARTICLES OF ORGANIZATION 2014-12-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101405 Bankruptcy Appeals Rule 28 USC 158 2021-03-17 appeal affirmed (magistrate judge)
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-17
Termination Date 2022-03-31
Section 1334
Status Terminated

Parties

Name 1934 BEDFORD LLC
Role Plaintiff
Name LOEB & LOEB ESQ.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State