Name: | THE BEDSTUY RESTAURANT GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 2017 (7 years ago) |
Entity Number: | 5254065 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: DOROTHY GRIMES, 276 5TH AVE., SUITE 704, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DOROTHY GRIMES | Agent | 276 5TH AVE, SUITE 704, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: DOROTHY GRIMES, 276 5TH AVE., SUITE 704, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-25 | 2020-10-13 | Address | 276 5TH AVE, SUITE 704, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-12-21 | 2019-02-25 | Address | 276 5TH AVENUE, SUITE 704, #729, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210422060131 | 2021-04-22 | BIENNIAL STATEMENT | 2019-12-01 |
201013000071 | 2020-10-13 | CERTIFICATE OF CHANGE | 2020-10-13 |
200911000149 | 2020-09-11 | CERTIFICATE OF CHANGE | 2020-09-11 |
190225000697 | 2019-02-25 | CERTIFICATE OF CHANGE | 2019-02-25 |
180124000414 | 2018-01-24 | CERTIFICATE OF CORRECTION | 2018-01-24 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State