Name: | BEDFORD STREET PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Mar 2015 (10 years ago) |
Date of dissolution: | 24 Dec 2024 |
Entity Number: | 4734548 |
ZIP code: | 02116 |
County: | New York |
Place of Formation: | New York |
Address: | c/o Susanne C Howard, Trustee, 31 St James Ave Suite 760, Boston, MA, United States, 02116 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BEDFORD STREET PROPERTIES LLC, CONNECTICUT | 0751067 | CONNECTICUT |
Name | Role | Address |
---|---|---|
BEDFORD STREET PROPERTIES LLC | DOS Process Agent | c/o Susanne C Howard, Trustee, 31 St James Ave Suite 760, Boston, MA, United States, 02116 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-17 | 2025-01-07 | Address | ONE UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2015-03-31 | 2016-10-17 | Address | 95 BEDFORD ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107001127 | 2024-12-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-24 |
211006001218 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
161017000357 | 2016-10-17 | CERTIFICATE OF CHANGE | 2016-10-17 |
150528000403 | 2015-05-28 | CERTIFICATE OF PUBLICATION | 2015-05-28 |
150331000269 | 2015-03-31 | ARTICLES OF ORGANIZATION | 2015-03-31 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State