Name: | 36 BEDFORD PARK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 2016 (8 years ago) |
Entity Number: | 5049221 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2023-07-20 | Address | 101 ATLANTIC AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2022-01-12 | 2023-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-12-07 | 2022-01-12 | Address | 499 CHESTNUT STREET, SUITE 106, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720002056 | 2023-07-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-19 |
230302003326 | 2023-03-02 | BIENNIAL STATEMENT | 2022-12-01 |
220112000491 | 2022-01-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-11 |
190925000414 | 2019-09-25 | CERTIFICATE OF PUBLICATION | 2019-09-25 |
190612060312 | 2019-06-12 | BIENNIAL STATEMENT | 2018-12-01 |
170206000120 | 2017-02-06 | CERTIFICATE OF AMENDMENT | 2017-02-06 |
161207010237 | 2016-12-07 | ARTICLES OF ORGANIZATION | 2016-12-07 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State