BEDFORD GARDEN CATERERS, INC.

Name: | BEDFORD GARDEN CATERERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1974 (51 years ago) |
Entity Number: | 356132 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 106 ROSS STREET, BROOKLYN, NY, United States, 11249 |
Principal Address: | 75 RUTLEDGE STREET, BROOKLYN, NY, United States, 11249 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB HIRSCH | DOS Process Agent | 106 ROSS STREET, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
JACOB HIRSCH | Chief Executive Officer | 75 RUTLEDGE STREET, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-13 | 2014-11-12 | Address | 106 ROSS STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2006-11-13 | 2014-11-12 | Address | 75 RUTLEDGE STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2006-11-13 | 2014-11-12 | Address | 75 RUTLEDGE STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
2003-06-10 | 2006-11-13 | Address | 106 ROSS ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2003-06-10 | 2006-11-13 | Address | 75 RUTLEDGE ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181114006697 | 2018-11-14 | BIENNIAL STATEMENT | 2018-11-01 |
161108006342 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141112006934 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
110110002999 | 2011-01-10 | BIENNIAL STATEMENT | 2010-11-01 |
081106002742 | 2008-11-06 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State