Name: | BEDROCK BENDER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1993 (32 years ago) |
Entity Number: | 1712946 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 610 West 26th Street, Suite 910, New York, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEDROCK BENDER CORP. | DOS Process Agent | 610 West 26th Street, Suite 910, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
TICKLY BENDER REALTY CORP. | Agent | 224 12TH AVENUE, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
COLEMAN P. BURKE BUSINESS INTEREST MARITAL TRUST | Chief Executive Officer | 610 WEST 26TH STREET, SUITE 910, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-20 | 2023-03-20 | Address | 52 HOOK ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2023-03-20 | 2023-03-20 | Address | 610 WEST 26TH STREET, SUITE 910, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-05-10 | 2023-03-20 | Address | 52 HOOK RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
2020-09-16 | 2021-05-10 | Address | 52 HOOK RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
2003-08-12 | 2020-09-16 | Address | 52 HOOK RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
2001-04-09 | 2003-08-12 | Address | BOX 492, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
2001-04-09 | 2003-08-12 | Address | BOX 492 / 52 HOOK RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
1999-03-17 | 2001-04-09 | Address | HUNTINGTON RIDGE MALL, BOX 492, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
1999-03-17 | 2023-03-20 | Address | 52 HOOK ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
1997-12-03 | 1999-03-17 | Address | THE HOOK ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230320000733 | 2023-03-20 | BIENNIAL STATEMENT | 2023-03-01 |
210510060550 | 2021-05-10 | BIENNIAL STATEMENT | 2021-03-01 |
200916060067 | 2020-09-16 | BIENNIAL STATEMENT | 2019-03-01 |
130410002202 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
110401003129 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090310002435 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
070402002150 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
050519002126 | 2005-05-19 | BIENNIAL STATEMENT | 2005-03-01 |
030812002625 | 2003-08-12 | BIENNIAL STATEMENT | 2003-03-01 |
010409002433 | 2001-04-09 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State