BEDFORD PLAZA TENANTS CORP.

Name: | BEDFORD PLAZA TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1981 (44 years ago) |
Entity Number: | 679023 |
ZIP code: | 10801 |
County: | New York |
Place of Formation: | New York |
Address: | 72 E Main Street, New Rochelle, NY, United States, 10801 |
Principal Address: | 50 BARKER ST, 50 BARKER STREET, CO-OP OFFICE, MOUNT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 110000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LIBRETT REAL ESTATE GROUP, INC. | DOS Process Agent | 72 E Main Street, New Rochelle, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
CORINNA SINGLEMAN | Chief Executive Officer | 50 BARKER STREET, CO-OP OFFICE, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-05-08 | Shares | Share type: PAR VALUE, Number of shares: 110000, Par value: 1 |
2025-02-01 | 2025-02-01 | Address | 50 BARKER STREET, CO-OP OFFICE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-02-01 | Address | 70 BARKER ST UNIT 604, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2025-02-01 | Address | 50 BARKER STREET, CO-OP OFFICE, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2023-03-15 | Address | 70 BARKER ST UNIT 604, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040729 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230315000090 | 2023-03-15 | BIENNIAL STATEMENT | 2023-02-01 |
220224000539 | 2022-02-24 | AMENDMENT TO BIENNIAL STATEMENT | 2022-02-24 |
210216060494 | 2021-02-16 | BIENNIAL STATEMENT | 2021-02-01 |
190205060280 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State