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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
GREGORY ANDERSON | Chief Executive Officer | 460 NOSTAND AVENUE, BROOKLYN, NY, United States, 11216 |
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) |
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