Search icon

104-106 BEDFORD OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 104-106 BEDFORD OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1982 (42 years ago)
Entity Number: 743487
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: C/O RALPH DAVIS, 152 WEST 57TH STREET FLR 12, NEW YORK, NY, United States, 10019
Address: C/O RALPH DAVIS, 152 WEST 57TH ST 12TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 5672

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS YANNACO Chief Executive Officer 55 BUFFALO RUN ROAD, EAST BRUNSWICK, NY, United States, 08816

DOS Process Agent

Name Role Address
ABC REALTY DOS Process Agent C/O RALPH DAVIS, 152 WEST 57TH ST 12TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 55 BUFFALO RUN ROAD, EAST BRUNSWICK, NY, 08816, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 55 BUFFALO RUN ROAD, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-12-30 Shares Share type: PAR VALUE, Number of shares: 5672, Par value: 1
2023-09-06 2023-09-06 Address 55 BUFFALO RUN ROAD, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-12-30 Address 55 BUFFALO RUN ROAD, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241230016981 2024-12-30 BIENNIAL STATEMENT 2024-12-30
230906003751 2023-09-06 BIENNIAL STATEMENT 2022-12-01
190109002048 2019-01-09 BIENNIAL STATEMENT 2018-12-01
140401000900 2014-04-01 CERTIFICATE OF CHANGE 2014-04-01
021217002703 2002-12-17 BIENNIAL STATEMENT 2002-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State