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
Name | Role | Address |
---|---|---|
HALSTEAD MANAGEMENT COMPANY, LLC | DOS Process Agent | 770 Lexington Avenue, 7th Floor, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
PAULA MANIKOWSKI | Chief Executive Officer | C/O, 770 LEXINGTON AVE., 7TH FLOOR, NEW YORK, NY, United States, 10065 |
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) |
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