Name: | BEDFORD PROPERTIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1987 (37 years ago) |
Date of dissolution: | 17 Aug 2018 |
Entity Number: | 1136122 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2101 REGENT DRIVE, MT KISCO, NY, United States, 10549 |
Principal Address: | 110 HARDSCRABBLE RD, NORTH SALEM, NY, United States, 10560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GILBERT SHOTT | Chief Executive Officer | 110 HARDSCRABBLE RD, NORTH SALEM, NY, United States, 10560 |
Name | Role | Address |
---|---|---|
CYNTHIA L. SMITH | DOS Process Agent | 2101 REGENT DRIVE, MT KISCO, NY, United States, 10549 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180817000183 | 2018-08-17 | CERTIFICATE OF DISSOLUTION | 2018-08-17 |
140219002102 | 2014-02-19 | BIENNIAL STATEMENT | 2013-12-01 |
111219003116 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091216002250 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
071219002861 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State