Name: | BEDINOTTI ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2012 (13 years ago) |
Entity Number: | 4271392 |
ZIP code: | 12158 |
County: | Albany |
Place of Formation: | New York |
Address: | 21 TROTTER CIRCLE, SELKIRK, NY, United States, 12158 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD BEDINOTTI | Chief Executive Officer | 21 TROTTER CIRCLE, SELKIRK, NY, United States, 12158 |
Name | Role | Address |
---|---|---|
EDWARD BEDINOTTI | DOS Process Agent | 21 TROTTER CIRCLE, SELKIRK, NY, United States, 12158 |
Number | Type | Date | End date |
---|---|---|---|
45000047452 | CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER | 2023-01-22 | 2025-01-21 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 21 TROTTER CIRCLE, SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2024-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-18 | 2024-07-09 | Address | 21 TROTTER CIRCLE, SELKIRK, NY, 12158, USA (Type of address: Service of Process) |
2023-12-18 | 2023-12-18 | Address | 21 TROTTER CIRCLE, SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer) |
2023-12-18 | 2024-07-09 | Address | 21 TROTTER CIRCLE, SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2023-12-18 | Address | 21 TROTTER CIRCLE, SELKIRK, NY, 12158, USA (Type of address: Service of Process) |
2016-07-06 | 2023-12-18 | Address | 21 TROTTER CIRCLE, SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer) |
2016-07-06 | 2020-07-07 | Address | 21 TROTTER CIRCLE, SELKIRK, NY, 12158, USA (Type of address: Service of Process) |
2014-07-11 | 2016-07-06 | Address | 11 SANDY LANE, SELKIRK, NY, 12158, USA (Type of address: Principal Executive Office) |
2014-07-11 | 2016-07-06 | Address | 11 SANDY LANE, SELKIRK, NY, 12158, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709004011 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
231218002242 | 2023-12-18 | BIENNIAL STATEMENT | 2023-12-18 |
200707061624 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180706006233 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
160706006093 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140711006041 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
120716001013 | 2012-07-16 | CERTIFICATE OF INCORPORATION | 2012-07-16 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State