Search icon

BEDFORD-CURTIS CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 KISCO AVE, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
STUART E MARWELL Chief Executive Officer 200 KISCO AVE, MOUNT KISCO, NY, United States, 10549

History

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)

Filings

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