Name: | CARMINE BEDFORD PROPERTIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1992 (33 years ago) |
Entity Number: | 1649979 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Bermuda |
Foreign Legal Name: | CARMINE LIMITED |
Fictitious Name: | CARMINE BEDFORD PROPERTIES |
Principal Address: | Victoria Place, 31 Victoria Street, HAMILTON HM 10, Bermuda |
Address: | 390 Madison Avenue, c/o Hogan Lovells US LLP, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
WINCHESTER FIDUCIARY SERVICES LIMITED | Chief Executive Officer | VICTORIA PLACE, 31 VICTORIA STREET, HAMILTON HM 10, Bermuda |
Name | Role | Address |
---|---|---|
MR. EDWARD A.K. ADLER | Agent | 630 FIFTH AVENUE, SUITE 2000, NEW YORK, NY, 10111 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 390 Madison Avenue, c/o Hogan Lovells US LLP, New York, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | VICTORIA PLACE, 31 VICTORIA STREET, HAMILTON HM 10, BMU (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-07-30 | Address | WILLIAMS HOUSE, 20 REID STREET, 3RD FL, HAMILTON HM 11, BMU (Type of address: Chief Executive Officer) |
2017-05-12 | 2024-07-30 | Address | WILLIAMS HOUSE, 20 REID STREET, 3RD FL, HAMILTON HM 11, BMU (Type of address: Chief Executive Officer) |
2015-08-11 | 2017-05-12 | Address | WILLIAMS HOUSE, 20 REID STREET, 3RD FL, HAMILTON HM 11, BMU (Type of address: Chief Executive Officer) |
2015-08-11 | 2017-05-12 | Address | WILLIAMS HOUSE, 20 REID STREET, 3RD FL, HAMILTON HM 11, BMU (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730018279 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
220308001546 | 2022-03-08 | BIENNIAL STATEMENT | 2020-07-01 |
170512006098 | 2017-05-12 | BIENNIAL STATEMENT | 2016-07-01 |
150811006346 | 2015-08-11 | BIENNIAL STATEMENT | 2014-07-01 |
130925001031 | 2013-09-25 | CERTIFICATE OF CHANGE | 2013-09-25 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State