Search icon

977 BEDFORD AVENUE REALTY CORP.

Company Details

Name: 977 BEDFORD AVENUE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1986 (39 years ago)
Entity Number: 1082908
ZIP code: 10022
County: Kings
Place of Formation: New York
Principal Address: 426 WILLOUGHBY AVE, BROOKLYN, NY, United States, 11205
Address: 800 Third Ave., 28th Floor, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICES OF JAY N. MAILMAN DOS Process Agent 800 Third Ave., 28th Floor, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
SCOT FISHMAN Chief Executive Officer 426 WILLOUGHBY AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 1049 5TH AVE APT 903, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-03-21 Address 426 WILLOUGHBY AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2021-09-02 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-19 2025-03-21 Address 1049 5TH AVE APT 903, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2004-05-26 2008-05-19 Address 200 CENTRAL PARK SOUTH, APT 4B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-04-29 2025-03-21 Address 426 WILLOUGHBY AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1993-07-01 2002-04-29 Address 722 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1993-07-01 2004-05-26 Address 4 EDITH COURT, MELVILLE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-07-01 2002-04-29 Address 722 MYRTLE AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1986-05-15 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250321001663 2025-03-21 BIENNIAL STATEMENT 2025-03-21
210901003229 2021-09-01 BIENNIAL STATEMENT 2021-09-01
140513006610 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120627002815 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100713002637 2010-07-13 BIENNIAL STATEMENT 2010-05-01
080519002345 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060511003076 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040526002322 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020429002291 2002-04-29 BIENNIAL STATEMENT 2002-05-01
000522002577 2000-05-22 BIENNIAL STATEMENT 2000-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State