BEDRICK - KAITZ AGENCY, INC.
Headquarter
Name: | BEDRICK - KAITZ AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1995 (30 years ago) |
Entity Number: | 1904035 |
ZIP code: | 10122 |
County: | New York |
Place of Formation: | New York |
Address: | 225 W 34TH ST, STE 1809, NEW YORK, NY, United States, 10122 |
Principal Address: | 225 WEST 34TH ST STE 1809, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 W 34TH ST, STE 1809, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
RAFAELA NITTOLO | Chief Executive Officer | 225 WEST 34TH ST, STE 1809, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-21 | 2005-04-21 | Address | 225 WEST 34TH ST STE 1809, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
1997-03-21 | 2003-04-21 | Address | 225 W 34TH ST, STE 1809, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
1997-03-21 | 2003-04-21 | Address | 225 W 34TH ST, STE 1809, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office) |
1995-03-16 | 1997-03-21 | Address | 21 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-03-16 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161024000821 | 2016-10-24 | ANNULMENT OF DISSOLUTION | 2016-10-24 |
DP-1936001 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
070515002677 | 2007-05-15 | BIENNIAL STATEMENT | 2007-03-01 |
050421002323 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030421002891 | 2003-04-21 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State