Name: | 1378 BEDFORD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2016 (9 years ago) |
Entity Number: | 4924540 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-05 | 2018-05-21 | Address | 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240430021463 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
200424060320 | 2020-04-24 | BIENNIAL STATEMENT | 2020-04-01 |
SR-74951 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74952 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181017006107 | 2018-10-17 | BIENNIAL STATEMENT | 2018-04-01 |
180521000250 | 2018-05-21 | CERTIFICATE OF CHANGE | 2018-05-21 |
160615000089 | 2016-06-15 | CERTIFICATE OF PUBLICATION | 2016-06-15 |
160405000127 | 2016-04-05 | ARTICLES OF ORGANIZATION | 2016-04-05 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State