BEDROCK COMMUNICATIONS INC.

Name: | BEDROCK COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 1988 (37 years ago) |
Entity Number: | 1279821 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 152 MADISION AVENUE, #802, NEW YORK, NY, United States, 10016 |
Principal Address: | 152 MADISON AVENUE, #802, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SUSAN WEXNER | Chief Executive Officer | 152 MADISON AVENUE, #802, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ALLSTATE CORPORATE SERVICES CORP. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 MADISION AVENUE, #802, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-26 | 2012-07-24 | Address | 152 MADISON AVE, #802, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2010-07-26 | 2012-07-24 | Address | 55 EAST 59TH STREET, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-08-31 | 2010-07-26 | Address | 6 EAST 46TH ST, #301, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-08-31 | 2010-07-26 | Address | 6 EAST 46TH ST, #301, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-08-31 | 2010-07-26 | Address | 6 EAST 46TH ST, #301, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120724006160 | 2012-07-24 | BIENNIAL STATEMENT | 2012-07-01 |
100726002871 | 2010-07-26 | BIENNIAL STATEMENT | 2010-07-01 |
080728002258 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
080703000042 | 2008-07-03 | CERTIFICATE OF CHANGE | 2008-07-03 |
060831002090 | 2006-08-31 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State