Name: | NEST BEDDING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2016 (9 years ago) |
Entity Number: | 4880140 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | California |
Address: | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Principal Address: | 1905 Notre Dame Blvd., Suite 140, Chico, CA, United States, 95928 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
BURDETT JOSEPH ALEXANDER | Chief Executive Officer | 1905 NOTRE DAME BLVD., SUITE 140, CHICO, CA, United States, 95928 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-04 | 2024-04-04 | Address | 1905 NOTRE DAME BLVD., SUITE 140, CHICO, CA, 95928, USA (Type of address: Chief Executive Officer) |
2024-04-04 | 2024-04-04 | Address | 1811 CONCORD AVE., SUITE 110, CHICO, CA, 95928, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-04-04 | Address | 1905 NOTRE DAME BLVD., SUITE 140, CHICO, CA, 95928, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-01-12 | Address | 1811 CONCORD AVE., SUITE 110, CHICO, CA, 95928, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-04-04 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404000118 | 2024-03-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-24 |
240112003064 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
220114003064 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
200106061132 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
190424002002 | 2019-04-24 | AMENDMENT TO BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State