Name: | GLICKENHAUS BEDFORD DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1987 (38 years ago) |
Date of dissolution: | 16 Sep 2021 |
Entity Number: | 1211021 |
ZIP code: | 10591 |
County: | New York |
Place of Formation: | New York |
Address: | 8 KENDALL AVE, SLEEPY HOLLOW, NY, United States, 10591 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLICKENHAUS BEDFORD DEVELOPMENT, INC. | DOS Process Agent | 8 KENDALL AVE, SLEEPY HOLLOW, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
JAMES M. GLICKENHAUS | Chief Executive Officer | GLICKENHAUS BEDFORD DEVELOPMT., 8 KENDALL AVE, SLEEPY HOLLOW, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-25 | 2022-04-10 | Address | 8 KENDALL AVE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
2019-10-25 | 2022-04-10 | Address | GLICKENHAUS BEDFORD DEVELOPMT., 8 KENDALL AVE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer) |
2018-06-13 | 2019-10-25 | Address | C/O GLICKENHAUS & CO, 8 KENDALL AVE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer) |
2013-12-19 | 2018-06-13 | Address | C/O GLICKENHAUS & CO, 8 KENDALL AVE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer) |
2013-12-19 | 2019-10-25 | Address | 8 KENDALL AVE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220410000790 | 2021-09-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-16 |
191025060184 | 2019-10-25 | BIENNIAL STATEMENT | 2019-10-01 |
180613006437 | 2018-06-13 | BIENNIAL STATEMENT | 2017-10-01 |
131219002284 | 2013-12-19 | BIENNIAL STATEMENT | 2013-10-01 |
111104002554 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State