Search icon

BEDFORD AVENUE LEASING CORP.

Company Details

Name: BEDFORD AVENUE LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1991 (34 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1511451
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 122 EAST 42 STREET SUITE 1115, NEW YORK, NY, United States, 10017
Principal Address: 476 FLUSHING AVE., BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 EAST 42 STREET SUITE 1115, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARK BEER Chief Executive Officer 476 FLUSHING AVE., BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2001-03-12 2009-02-06 Address 476 FLUSHING AVE., BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1991-02-25 2001-03-12 Address 122 EAST 42 STREET SUITE 1115, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935156 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090206003118 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070213002482 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050405002540 2005-04-05 BIENNIAL STATEMENT 2005-02-01
010312002379 2001-03-12 BIENNIAL STATEMENT 2001-02-01
910225000443 1991-02-25 CERTIFICATE OF INCORPORATION 1991-02-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State