Search icon

BEDFORD VILLAGE HOUSING CORP.

Company Details

Name: BEDFORD VILLAGE HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2001 (24 years ago)
Entity Number: 2688473
ZIP code: 11216
County: Onondaga
Place of Formation: New York
Address: 460 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
GREGORY ANDERSON Chief Executive Officer 460 NOSTAND AVENUE, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2024-02-13 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-07-26 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2014-01-14 2019-10-10 Address 460 NOSTAND AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2014-01-14 2017-11-01 Address 460 NOSTRAND AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
2011-12-14 2017-11-01 Address 460 NOSTRAND AVENUE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191010060258 2019-10-10 BIENNIAL STATEMENT 2019-10-01
171101002006 2017-11-01 BIENNIAL STATEMENT 2017-10-01
151113006196 2015-11-13 BIENNIAL STATEMENT 2015-10-01
140114006247 2014-01-14 BIENNIAL STATEMENT 2013-10-01
111214002592 2011-12-14 BIENNIAL STATEMENT 2011-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State