Name: | BEDFORD BUILDING ASSOCIATES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1996 (28 years ago) |
Entity Number: | 2096286 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 2152 59TH STREET, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2152 59TH STREET, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
PETER PRESTIGIACOMO | Chief Executive Officer | 2152 59TH STREET, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-04 | 2013-01-16 | Address | 2152 59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1996-12-26 | 2022-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-12-26 | 1999-01-04 | Address | C/O PRESTIGIA COMO, 2152 59TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180129006158 | 2018-01-29 | BIENNIAL STATEMENT | 2016-12-01 |
130116002245 | 2013-01-16 | BIENNIAL STATEMENT | 2012-12-01 |
101215002043 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
090220002638 | 2009-02-20 | BIENNIAL STATEMENT | 2008-12-01 |
061211002620 | 2006-12-11 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State