Search icon

BEDFORD MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEDFORD MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1992 (33 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1613445
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 64 FULTON STREET, 803, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMANUEL TSARNAS Chief Executive Officer 64 FULTON STREET, 803, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 FULTON STREET, 803, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1992-02-18 1993-03-25 Address 164 HOYT STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110587 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
940216002349 1994-02-16 BIENNIAL STATEMENT 1994-02-01
930325002019 1993-03-25 BIENNIAL STATEMENT 1993-02-01
920527000219 1992-05-27 CERTIFICATE OF AMENDMENT 1992-05-27
920218000041 1992-02-18 CERTIFICATE OF INCORPORATION 1992-02-18

Trademarks Section

Serial Number:
74614334
Mark:
TONERPRO
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1994-12-22
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
TONERPRO

Goods And Services

For:
remanufacture of laser printer toner cartridges to the order and/or specification of others
First Use:
1993-02-01
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State