Search icon

BEDFORD STREET OWNERS CORP.

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
2023-05-26 2023-05-26 Address C/O, 770 LEXINGTON AVE., 7TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 81 BEDFORD STREET, #6C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-05-26 Shares Share type: PAR VALUE, Number of shares: 2225, Par value: 1
2019-05-03 2023-05-26 Address 1251 AVENUE OF THE AMERICAS, 42ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2016-07-14 2019-05-03 Address 370 LEXINGTON AVE, 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230526002116 2023-05-26 BIENNIAL STATEMENT 2021-09-01
190503060790 2019-05-03 BIENNIAL STATEMENT 2017-09-01
160714006231 2016-07-14 BIENNIAL STATEMENT 2015-09-01
131021006736 2013-10-21 BIENNIAL STATEMENT 2013-09-01
111018002124 2011-10-18 BIENNIAL STATEMENT 2011-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State