Search icon

BEDFORD CENTER MOTORS, INC.

Company Details

Name: BEDFORD CENTER MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1970 (55 years ago)
Date of dissolution: 26 Jul 2018
Entity Number: 233512
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 54 THE FARMS RD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE W GALLAGHER Chief Executive Officer 54 THE FARMS RD, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 THE FARMS RD, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
1992-11-24 1998-04-17 Address FARMS RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1992-11-24 1998-04-17 Address FARMS RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1970-04-10 1998-04-17 Address THE FARMS RD.(NO #), BEDFORD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180726000552 2018-07-26 CERTIFICATE OF DISSOLUTION 2018-07-26
140625002378 2014-06-25 BIENNIAL STATEMENT 2014-04-01
120516002204 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100421002312 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080425002203 2008-04-25 BIENNIAL STATEMENT 2008-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State