Name: | 210 BEDFORD OWNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2015 (10 years ago) |
Entity Number: | 4777968 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-20 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-01-20 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-06-22 | 2023-01-20 | Address | 625 MADISON AVENUE, SUITE 1202, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601003449 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
230120002137 | 2023-01-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-19 |
221121000555 | 2022-11-21 | BIENNIAL STATEMENT | 2021-06-01 |
190513060267 | 2019-05-13 | BIENNIAL STATEMENT | 2017-06-01 |
150917000575 | 2015-09-17 | CERTIFICATE OF PUBLICATION | 2015-09-17 |
150622000220 | 2015-06-22 | APPLICATION OF AUTHORITY | 2015-06-22 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State