Name: | BEDFORD MIRROR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1988 (37 years ago) |
Date of dissolution: | 31 Jul 1998 |
Branch of: | BEDFORD MIRROR, INC., Connecticut (Company Number 0213482) |
Entity Number: | 1249445 |
ZIP code: | 10019 |
County: | Kings |
Place of Formation: | Connecticut |
Principal Address: | 45-68 162ND ST, FLUSHING, NY, United States, 11358 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANK H JELLINEK JR | Chief Executive Officer | 48 CONGRESS ST, PORTSMOUTH, NH, United States, 03801 |
Start date | End date | Type | Value |
---|---|---|---|
1988-04-01 | 1996-07-22 | Address | 30 BAMFORD AVE, OAKVILLE, CT, 06779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980731000214 | 1998-07-31 | CERTIFICATE OF TERMINATION | 1998-07-31 |
980415002106 | 1998-04-15 | BIENNIAL STATEMENT | 1998-04-01 |
970523002123 | 1997-05-23 | BIENNIAL STATEMENT | 1996-04-01 |
960722000483 | 1996-07-22 | CERTIFICATE OF CHANGE | 1996-07-22 |
B622346-4 | 1988-04-01 | APPLICATION OF AUTHORITY | 1988-04-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State