Search icon

BEDFORD DESIGN COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEDFORD DESIGN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1988 (37 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1248383
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 25 MEAD RD, ARMONK, NY, United States, 10504
Principal Address: 525 BEDFORD CENTER RD, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN OLIVER MONTROSS Chief Executive Officer BOX 136, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
GARNETTE TEASS DOS Process Agent 25 MEAD RD, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2004-03-11 2006-03-21 Address 525 BEDFORD CENTER RD, BOX 136, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2004-03-11 2006-03-21 Address 25 MEAD RD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2002-02-26 2004-03-11 Address 25 MEAD RD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2002-02-26 2004-03-11 Address BOX 136, BEDFORD HILLS, NY, 10507, 0136, USA (Type of address: Chief Executive Officer)
2002-02-26 2006-03-21 Address 525 BEDFORD CENTER RD, BOX 136, BEDFORD HILLS, NY, 10507, 0136, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1934820 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060321003437 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040311002954 2004-03-11 BIENNIAL STATEMENT 2004-03-01
020226002224 2002-02-26 BIENNIAL STATEMENT 2002-03-01
010820000496 2001-08-20 CERTIFICATE OF MERGER 2001-08-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State