25 BEDFORD STREET, LLC

Name: | 25 BEDFORD STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jul 2020 (5 years ago) |
Entity Number: | 5782814 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 9 jones st., NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
ROGER KANG | DOS Process Agent | 9 jones st., NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-29 | 2025-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-07-01 | 2025-05-29 | Address | 9 jones st., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2022-04-19 | 2024-07-01 | Address | 9 jones st., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2020-07-08 | 2022-04-19 | Address | 99 WASHINGTON AVENUE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250613001387 | 2025-06-12 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-12 |
250529002930 | 2025-05-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-28 |
240701035152 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
221004002529 | 2022-10-04 | BIENNIAL STATEMENT | 2022-07-01 |
220419000280 | 2021-09-04 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-04 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State