Search icon

428 BEDFORD REALTY CORP.

Company Details

Name: 428 BEDFORD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1995 (30 years ago)
Entity Number: 1913224
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 428 BEDFORD AVENUE, BROOKLYN, NY, United States, 11249
Principal Address: 428 BEDFORD AVE., BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
428 BEDFORD REALTY CORP. DOS Process Agent 428 BEDFORD AVENUE, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
ABRAHAM ROSENBAUM Chief Executive Officer 428 BEDFORD AVE., BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2017-04-05 2021-04-08 Address 428 BEDFORD AVE., BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2013-09-30 2017-04-05 Address 428 BEDFORD AVE., BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2001-05-09 2013-09-30 Address 428 BEDFORD AVE., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2001-05-09 2013-09-30 Address 428 BEDFORD AVE., BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1995-04-14 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210408060628 2021-04-08 BIENNIAL STATEMENT 2021-04-01
170405007174 2017-04-05 BIENNIAL STATEMENT 2017-04-01
130930006337 2013-09-30 BIENNIAL STATEMENT 2013-04-01
110503002721 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090407003480 2009-04-07 BIENNIAL STATEMENT 2009-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State