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
Name | Role | Address |
---|---|---|
BEDECA PROPERTIES, INC. | DOS Process Agent | 1100 FRANKLIN AVE, STE 102, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
BRADLEY KING | Chief Executive Officer | 1100 FRANKLIN AVE, SUITE 102, GARDEN CITY, NY, United States, 11530 |
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) |
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