BEDFORD PROPERTY MANAGEMENT CORP.

Name: | BEDFORD PROPERTY MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1991 (34 years ago) |
Entity Number: | 1599033 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 299 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Address: | 600 Mamaroneck Avenue - Suite 400, STE 400, Harrison, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL I MELTZER, ESQ. | DOS Process Agent | 600 Mamaroneck Avenue - Suite 400, STE 400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
RICHARD BRUNELLI | Chief Executive Officer | 299 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
MICHAEL I. MELTZER, ESQ. | Agent | 600 MAMRONECK AVENUE, SUITE 400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 299 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2017-06-14 | 2023-12-01 | Address | 600 MAMRONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2003-12-11 | 2023-12-01 | Address | 244 WESTCHESTER AVE, STE 410, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2000-01-20 | 2003-12-11 | Address | 60 MADISON AVENUE, SUITE 914, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2000-01-20 | 2023-12-01 | Address | 299 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039882 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
210713001954 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
170614000697 | 2017-06-14 | CERTIFICATE OF CHANGE | 2017-06-14 |
140220002582 | 2014-02-20 | BIENNIAL STATEMENT | 2013-12-01 |
120104002490 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State