Search icon

210 BEDFORD OWNERS LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205950 Americans with Disabilities Act - Other 2022-10-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-04
Termination Date 2024-04-10
Date Issue Joined 2023-01-20
Section 1331
Sub Section CV
Status Terminated

Parties

Name HAYSLETT
Role Plaintiff
Name 210 BEDFORD OWNERS LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State