Name: | BEDROSIAN CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1999 (26 years ago) |
Date of dissolution: | 29 Jul 2005 |
Entity Number: | 2362682 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 525 WEST 49TH ST #5D, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 525 WEST 49TH ST #5D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ROBERT G BEDROSIAN | Chief Executive Officer | 525 WEST 49TH ST #5D, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-31 | 2001-04-27 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050729001187 | 2005-07-29 | CERTIFICATE OF DISSOLUTION | 2005-07-29 |
010427002408 | 2001-04-27 | BIENNIAL STATEMENT | 2001-03-01 |
990331000627 | 1999-03-31 | CERTIFICATE OF INCORPORATION | 1999-03-31 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State