Name: | BEDROCK PLAZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2000 (25 years ago) |
Entity Number: | 2524456 |
ZIP code: | 12564 |
County: | Westchester |
Place of Formation: | New York |
Address: | 592 ROUTE 22, PAWLING, NY, United States, 12564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 592 ROUTE 22, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
CHRISTINE MONTELEONE | Chief Executive Officer | 592 ROUTE 22, PAWLING, NY, United States, 12564 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 6 INNISFREE PLACE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-03-31 | Address | 592 ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
2007-12-07 | 2025-03-31 | Address | 592 ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
2007-12-07 | 2025-03-31 | Address | 592 ROUTE 22, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
2000-06-23 | 2007-12-07 | Address | 181 PARK AVENUE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331002995 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
160602006228 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140605006225 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120725002407 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
100610002087 | 2010-06-10 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State