Search icon

BEDFORD OAK CAPITAL, L.P.

Company Details

Name: BEDFORD OAK CAPITAL, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 17 Oct 2000 (24 years ago)
Entity Number: 2563927
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1131898 No data 100 S BEDFORD RD, MT KISCO, NY, 10549 2122425700

Filings since 2012-12-20

Form type SC 13D/A
Filing date 2012-12-20
File View File

Filings since 2012-10-15

Form type 4
File number 000-50587
Filing date 2012-10-15
Reporting date 2012-10-11
File View File

Filings since 2012-06-21

Form type SC 13D/A
Filing date 2012-06-21
File View File

Filings since 2012-06-20

Form type SC 13D/A
Filing date 2012-06-20
File View File

Filings since 2012-02-14

Form type SC 13G/A
Filing date 2012-02-14
File View File

Filings since 2012-01-06

Form type SC 13D/A
Filing date 2012-01-06
File View File

Filings since 2012-01-03

Form type 4
File number 000-50587
Filing date 2012-01-03
Reporting date 2011-12-29
File View File

Filings since 2012-01-03

Form type SC 13D/A
Filing date 2012-01-03
File View File

Filings since 2011-12-29

Form type 4
File number 000-50587
Filing date 2011-12-29
Reporting date 2011-12-28
File View File

Filings since 2011-01-04

Form type 4
File number 000-50587
Filing date 2011-01-04
Reporting date 2010-12-31
File View File

Filings since 2010-12-20

Form type 3
File number 001-12629
Filing date 2010-12-20
Reporting date 2010-12-10
File View File

Filings since 2010-10-08

Form type 4
File number 000-50587
Filing date 2010-10-08
Reporting date 2010-10-07
File View File

Filings since 2010-10-05

Form type 4
File number 000-50587
Filing date 2010-10-05
Reporting date 2010-10-01
File View File

Filings since 2010-09-30

Form type 4
File number 000-50587
Filing date 2010-09-30
Reporting date 2010-09-28
File View File

Filings since 2010-09-20

Form type SC 13D/A
Filing date 2010-09-20
File View File

Filings since 2010-09-20

Form type 4
File number 000-50587
Filing date 2010-09-20
Reporting date 2010-09-15
File View File

Filings since 2010-09-07

Form type 4
File number 000-50587
Filing date 2010-09-07
Reporting date 2010-09-02
File View File

Filings since 2010-09-01

Form type 4
File number 000-50587
Filing date 2010-09-01
Reporting date 2010-08-30
File View File

Filings since 2010-07-09

Form type 4
File number 000-50587
Filing date 2010-07-09
Reporting date 2010-07-07
File View File

Filings since 2010-07-02

Form type 4
File number 000-50587
Filing date 2010-07-02
Reporting date 2010-06-30
File View File

Filings since 2010-06-17

Form type 4
File number 000-50587
Filing date 2010-06-17
Reporting date 2010-06-15
File View File

Filings since 2010-06-04

Form type SC 13D/A
Filing date 2010-06-04
File View File

Filings since 2010-06-02

Form type 4
File number 000-50587
Filing date 2010-06-02
Reporting date 2010-05-28
File View File

Filings since 2010-01-04

Form type SC 13G
Filing date 2010-01-04
File View File

Filings since 2008-10-09

Form type SC 13D/A
Filing date 2008-10-09
File View File

Filings since 2006-06-26

Form type REGDEX/A
File number 021-91679
Filing date 2006-06-26
File View File

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2000-10-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-10-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-32091 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-32092 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
001017000326 2000-10-17 APPLICATION OF AUTHORITY 2000-10-17

Date of last update: 20 Jan 2025

Sources: New York Secretary of State