Search icon

BEDECA PROPERTIES, INC.

Company Details

Name: BEDECA PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1986 (39 years ago)
Entity Number: 1098862
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 1100 FRANKLIN AVE, STE 102, NEW YORK, NY, United States, 10024
Principal Address: 1100 FRANKLIN AVE, SUITE 102, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEDECA PROPERTIES, INC. DOS Process Agent 1100 FRANKLIN AVE, STE 102, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
BRADLEY KING Chief Executive Officer 1100 FRANKLIN AVE, SUITE 102, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2018-07-11 2020-07-08 Address 500 OLD COUNTRY ROAD, STE 304, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2012-08-02 2020-07-08 Address 500 OLD COUNTRY ROAD, SUITE 304, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2012-08-02 2018-07-11 Address 500 OLD COUNTRY ROAD, SUITE 304, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1998-06-29 2012-08-02 Address 500 OLD COUNTRY RD, STE 304, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1998-06-29 2012-08-02 Address 500 OLD COUNTRY RD, STE 304, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200708060462 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180711006369 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160727006223 2016-07-27 BIENNIAL STATEMENT 2016-07-01
140716006327 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120802002007 2012-08-02 BIENNIAL STATEMENT 2012-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State