Search icon

BEDOOZLED, INC.

Company Details

Name: BEDOOZLED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2001 (24 years ago)
Entity Number: 2654974
ZIP code: 10110
County: New York
Place of Formation: New York
Address: C/O PEYSER ALEXANDER, STE 4300, NEW YORK, NY, United States, 10110
Principal Address: 500 FIFTH AVE, STE 4300, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK MINGELGREEN DOS Process Agent C/O PEYSER ALEXANDER, STE 4300, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
KURT ANDERSEN Chief Executive Officer C/O PEYSER, 500 FIFTH AVE, STE 4300, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2023-06-07 2023-06-07 Address C/O PEYSER, 500 FIFTH AVE, STE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2019-06-18 2023-06-07 Address C/O PEYSER, 500 FIFTH AVE, STE 4300, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2019-06-18 2023-06-07 Address C/O PEYSER ALEXANDER, STE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2017-06-30 2019-06-18 Address 500 FIFTH AVE, STE 2700, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
2017-06-30 2019-06-18 Address 500 FIFTH AVE, STE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2017-06-30 2019-06-18 Address C/O PEYSER, 500 FIFTH AVE, STE 2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2003-06-06 2017-06-30 Address 41 2ND AVE, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2003-06-06 2017-06-30 Address 41 2ND AVE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2001-06-27 2017-06-30 Address 130 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-06-27 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230607001041 2023-06-07 BIENNIAL STATEMENT 2023-06-01
190618060068 2019-06-18 BIENNIAL STATEMENT 2019-06-01
170630002025 2017-06-30 BIENNIAL STATEMENT 2017-06-01
030606002956 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010627000392 2001-06-27 CERTIFICATE OF INCORPORATION 2001-06-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State