Search icon

BEDNAR DESIGN, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 TUDOR CITY PL / #411, NEW YORK, NY, United States, 10017

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
SUSAN BEDNAR Chief Executive Officer 45 TUDOR CITY PL / #411, NEW YORK, NY, United States, 10017

History

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)

Filings

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