Search icon

THE INGRAHAM BEDELL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE INGRAHAM BEDELL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1982 (43 years ago)
Entity Number: 806451
ZIP code: 10175
County: Nassau
Place of Formation: Delaware
Address: 521 FIFTH AVE 31ST FLR, NEW YORK, NY, United States, 10175

Chief Executive Officer

Name Role Address
BARRY BERKMAN, ESQ. Chief Executive Officer 521 FIFTH AVE 31ST FLR, NEW YORK, NY, United States, 10175

Agent

Name Role Address
CUSACK STILES & HALE Agent ATT: LEE H. CORBIN, ESQ., 61 BROADWAY, NEW YORK, NY, 10006

DOS Process Agent

Name Role Address
BARRY BERKMAN, ESQ. DOS Process Agent 521 FIFTH AVE 31ST FLR, NEW YORK, NY, United States, 10175

History

Start date End date Type Value
2000-11-16 2004-12-14 Address 60 EAST 42ND STREET, SUITE 3210, NEW YORK, NY, 10165, 3299, USA (Type of address: Principal Executive Office)
2000-11-16 2004-12-14 Address 60 EAST 42ND STREET, SUITE 3210, NEW YORK, NY, 10165, 3299, USA (Type of address: Chief Executive Officer)
2000-11-16 2004-12-14 Address 60 EAST 42ND STREET, SUITE 3210, NEW YORK, NY, 10165, 3299, USA (Type of address: Service of Process)
1996-12-03 2000-11-16 Address 2112 BROADWAY SUITE 203, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1996-12-03 2000-11-16 Address 2112 BROADWAY SUITE 203, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170801002016 2017-08-01 BIENNIAL STATEMENT 2016-11-01
101116002293 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081104002862 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061101002218 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041214002408 2004-12-14 BIENNIAL STATEMENT 2004-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State