Search icon

573 NORTH BEDFORD ROAD LEASING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 573 NORTH BEDFORD ROAD LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2003 (22 years ago)
Date of dissolution: 06 May 2014
Entity Number: 2863639
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 655 NORTH BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507
Principal Address: 655 N BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 655 NORTH BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507

Chief Executive Officer

Name Role Address
LAUREN GIARDINA Chief Executive Officer 655 N BEDFORD ROAD, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2007-01-16 2009-01-06 Address 573 NORTH BEDFORD_RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2007-01-16 2009-01-06 Address 573 NORTH BEDFORD RD, BEDFORD HILLS, NY, 10507, USA (Type of address: Principal Executive Office)
2003-01-30 2009-01-06 Address 573 NORTH BEDFORD ROAD, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140506000376 2014-05-06 CERTIFICATE OF DISSOLUTION 2014-05-06
130129006009 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110126002993 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090106002987 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070116003020 2007-01-16 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2010-10-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State