Name: | BEDFORD-CURTIS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1965 (59 years ago) |
Date of dissolution: | 30 Nov 2016 |
Entity Number: | 191693 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 200 KISCO AVE, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 6000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 KISCO AVE, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
STUART E MARWELL | Chief Executive Officer | 200 KISCO AVE, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-29 | 2001-12-11 | Address | 200 KISCO AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1965-10-14 | 1991-03-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-10-14 | 1999-12-29 | Address | 351 LEXINGTON AVE., MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161129000823 | 2016-11-29 | CERTIFICATE OF MERGER | 2016-11-30 |
151013006469 | 2015-10-13 | BIENNIAL STATEMENT | 2015-10-01 |
131107002080 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
111031002137 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
091016002021 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
20090528024 | 2009-05-28 | ASSUMED NAME CORP INITIAL FILING | 2009-05-28 |
071016002095 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051206002726 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
031006002614 | 2003-10-06 | BIENNIAL STATEMENT | 2003-10-01 |
011211002532 | 2001-12-11 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State