Search icon

BEDFORD STREET OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BEDFORD STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1981 (44 years ago)
Entity Number: 724382
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 Lexington Avenue, 7th Floor, NEW YORK, NY, United States, 10065
Principal Address: c/o Halstead Management Company LLC, 770 Lexington Ave., 7th Floor, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 2225

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HALSTEAD MANAGEMENT COMPANY, LLC DOS Process Agent 770 Lexington Avenue, 7th Floor, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
PAULA MANIKOWSKI Chief Executive Officer C/O, 770 LEXINGTON AVE., 7TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 81 BEDFORD STREET, #6C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address C/O, 770 LEXINGTON AVE., 7TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
2025-05-29 2025-05-29 Address 770 Lexington Avenue, 7th Floor, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2025-05-29 2025-05-29 Address C/O, 770 LEXINGTON AVE., 7TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605003526 2025-06-04 CERTIFICATE OF CHANGE BY ENTITY 2025-06-04
250529001941 2025-05-29 BIENNIAL STATEMENT 2025-05-29
250529000126 2025-05-19 CERTIFICATE OF AMENDMENT 2025-05-19
230526002116 2023-05-26 BIENNIAL STATEMENT 2021-09-01
190503060790 2019-05-03 BIENNIAL STATEMENT 2017-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State