Search icon

26 BEDFORD STREET OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 26 BEDFORD STREET OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1982 (43 years ago)
Entity Number: 758601
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 36 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1300

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT MOYER, C/O REM RESIDENTIAL Chief Executive Officer 36 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
PAULA RIVERA DOS Process Agent 36 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-06-11 2025-06-11 Address 8 WEST 36TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-06-11 2025-06-11 Address 36 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-05-14 2025-06-11 Address 36 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-05-14 2025-06-11 Address 36 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-03-11 2015-05-14 Address 241 EAST 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250611003006 2025-06-11 BIENNIAL STATEMENT 2025-06-11
150514006288 2015-05-14 BIENNIAL STATEMENT 2014-03-01
100329002028 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080311002237 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060324002041 2006-03-24 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State