Search icon

276 BEDFORD REALTY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: 276 BEDFORD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1991 (34 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1582631
ZIP code: 10467
County: Bronx
Place of Formation: New York
Principal Address: 372 EAST 204TH ST, BRONX, NY, United States, 10467
Address: 3092 HULL AVE, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA DJONOVIC Chief Executive Officer 372 EAST 204TH ST, BRONX, NY, United States, 10467

DOS Process Agent

Name Role Address
LINDA DJONOVIC DOS Process Agent 3092 HULL AVE, BRONX, NY, United States, 10467

Links between entities

Type:
Headquarter of
Company Number:
0950493
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1991-10-16 2008-09-18 Address 3235 DECATUR AVENUE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935255 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
DP-1935287 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080918002726 2008-09-18 BIENNIAL STATEMENT 2007-10-01
080915000302 2008-09-15 ANNULMENT OF DISSOLUTION 2008-09-15
DP-1354225 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State