Name: | BEDNAR DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1999 (25 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2438173 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 45 TUDOR CITY PL / #411, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 TUDOR CITY PL / #411, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
SUSAN BEDNAR | Chief Executive Officer | 45 TUDOR CITY PL / #411, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-27 | 2022-01-06 | Address | 45 TUDOR CITY PL / #411, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-11-27 | 2022-01-06 | Address | 45 TUDOR CITY PL / #411, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-11-10 | 2021-06-21 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1999-11-10 | 2022-01-06 | Address | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
1999-11-10 | 2001-11-27 | Address | 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220106003029 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
031107002677 | 2003-11-07 | BIENNIAL STATEMENT | 2003-11-01 |
011127002394 | 2001-11-27 | BIENNIAL STATEMENT | 2001-11-01 |
991110000205 | 1999-11-10 | CERTIFICATE OF INCORPORATION | 1999-11-10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State