Search icon

BEDFORD MIRROR, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FRANK H JELLINEK JR Chief Executive Officer 48 CONGRESS ST, PORTSMOUTH, NH, United States, 03801

History

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)

Filings

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