BEDONIA PROPERTIES, INC.

Name: | BEDONIA PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1968 (57 years ago) |
Date of dissolution: | 13 Oct 2006 |
Entity Number: | 224107 |
ZIP code: | 11369 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 42 KNOTT DR, GLEN COVE, NY, United States, 11542 |
Address: | 32-11 JUNCTION BLVD, EAST ELMHURST, NY, United States, 11369 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32-11 JUNCTION BLVD, EAST ELMHURST, NY, United States, 11369 |
Name | Role | Address |
---|---|---|
EDWARD CORBELLETTA | Chief Executive Officer | 32-11 JUNCTION BLVD E, EAST ELMHURST, NY, United States, 11369 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-15 | 2006-06-05 | Address | 32-11 JUNCTION BLVD., EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2000-06-15 | Address | 32-11 JUNCTION BLVD., EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2006-06-05 | Address | 32-11 JUNCTION BLVD., EAST ELMHURST, NY, 11369, USA (Type of address: Principal Executive Office) |
1968-06-03 | 1996-06-20 | Address | 32-11 JUNCTION BLVD., EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061013000633 | 2006-10-13 | CERTIFICATE OF DISSOLUTION | 2006-10-13 |
060605002315 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
040629002387 | 2004-06-29 | BIENNIAL STATEMENT | 2004-06-01 |
020605002807 | 2002-06-05 | BIENNIAL STATEMENT | 2002-06-01 |
000615002537 | 2000-06-15 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State