Search icon

GLICKENHAUS BEDFORD DEVELOPMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
GLICKENHAUS BEDFORD DEVELOPMENT, INC. DOS Process Agent 8 KENDALL AVE, SLEEPY HOLLOW, NY, United States, 10591

Chief Executive Officer

Name Role Address
JAMES M. GLICKENHAUS Chief Executive Officer GLICKENHAUS BEDFORD DEVELOPMT., 8 KENDALL AVE, SLEEPY HOLLOW, NY, United States, 10591

History

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)

Filings

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