Name: | BEDFORD HOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1961 (64 years ago) |
Entity Number: | 141854 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 150 E 50TH ST, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HYMAN ARBESFELD | DOS Process Agent | 150 E 50TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HYMAN ARBESFELD | Chief Executive Officer | 150 E 50TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-25 | 2014-02-07 | Address | 118 EAST 40TH ST, NEW YORK, NY, 10016, 1724, USA (Type of address: Principal Executive Office) |
2011-10-25 | 2014-02-07 | Address | 118 EAST 40TH ST, NEW YORK, NY, 10016, 1724, USA (Type of address: Chief Executive Officer) |
2011-10-25 | 2014-02-07 | Address | 118 EAST 40TH ST, NEW YORK, NY, 10016, 1724, USA (Type of address: Service of Process) |
1995-04-24 | 2011-10-25 | Address | 118 EAST 40 STREET, NEW YORK, NY, 10016, 1724, USA (Type of address: Chief Executive Officer) |
1995-04-24 | 2011-10-25 | Address | 118 EAST 40 STREET, NEW YORK, NY, 10016, 1724, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140207002032 | 2014-02-07 | BIENNIAL STATEMENT | 2013-10-01 |
111025002755 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091023002438 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071017002812 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
051201003183 | 2005-12-01 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State