Search icon

BEDROCK BENDER CORP.

Company Details

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

DOS Process Agent

Name Role Address
BEDROCK BENDER CORP. DOS Process Agent 610 West 26th Street, Suite 910, New York, NY, United States, 10001

Agent

Name Role Address
TICKLY BENDER REALTY CORP. Agent 224 12TH AVENUE, NEW YORK, NY, 10001

Chief Executive Officer

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

History

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)

Filings

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