Name: | 394 BEDFORD PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2003 (22 years ago) |
Entity Number: | 2897213 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 394 BEDFORD RD, PLEASANTVILLE, NY, United States, 10570 |
Address: | 394 Bedford Rd., Pleasantville, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL MERRITTS | Chief Executive Officer | 394 BEDFORD RD, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
394 BEDFORD PROPERTIES INC. | DOS Process Agent | 394 Bedford Rd., Pleasantville, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 394 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-06 | 2025-04-07 | Address | 394 Bedford Rd., Pleasantville, NY, 10570, USA (Type of address: Service of Process) |
2023-06-06 | 2023-06-06 | Address | 394 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2023-06-06 | 2025-04-07 | Address | 394 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407000798 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230606005336 | 2023-06-06 | BIENNIAL STATEMENT | 2023-04-01 |
210402061095 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190423060051 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
170404006510 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State