-
Home Page
›
-
Counties
›
-
Kings
›
-
11204
›
-
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