Name: | 29 BEDFORD STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2018 (7 years ago) |
Entity Number: | 5378300 |
ZIP code: | 12207 |
County: | New York |
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 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-130184 | Alcohol sale | 2024-01-02 | 2024-01-02 | 2025-05-31 | 29 BEDFORD ST, NEW YORK, New York, 10014 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-05 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-19 | 2020-06-05 | Address | 853 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702000131 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220721002480 | 2022-07-21 | BIENNIAL STATEMENT | 2022-07-01 |
201009060458 | 2020-10-09 | BIENNIAL STATEMENT | 2020-07-01 |
200605000257 | 2020-06-05 | CERTIFICATE OF CHANGE | 2020-06-05 |
180924000263 | 2018-09-24 | CERTIFICATE OF PUBLICATION | 2018-09-24 |
180719000133 | 2018-07-19 | ARTICLES OF ORGANIZATION | 2018-07-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State