Name: | BEDFORD ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1956 (69 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 107635 |
County: | New York |
Place of Formation: | Delaware |
Address: | 39 BROADWAY, ROOM 3303, NEW YORK, NY, United States |
Name | Role | Address |
---|---|---|
INVESTORS CENTRAL MANAGEMENT CORPORATION | DOS Process Agent | 39 BROADWAY, ROOM 3303, NEW YORK, NY, United States |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1956-01-09 | 1956-02-14 | Address | 20 EXCHANGE PLACE, ROOM 1726, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1355372 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
911021000160 | 1991-10-21 | CERTIFICATE OF CHANGE | 1991-10-21 |
911001000014 | 1991-10-01 | CERTIFICATE OF AMENDMENT | 1991-10-01 |
B256886-2 | 1985-08-14 | ASSUMED NAME CORP INITIAL FILING | 1985-08-14 |
6419 | 1956-02-14 | CERTIFICATE OF AMENDMENT | 1956-02-14 |
1269 | 1956-01-09 | APPLICATION OF AUTHORITY | 1956-01-09 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State