Search icon

BESSEMER VENTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BESSEMER VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1983 (42 years ago)
Entity Number: 858315
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 630 5TH AVE, NEW YORK, NY, United States, 10020
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT D LINDSAY Chief Executive Officer C/O BESSEMER SECURITIES CORP., 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

Central Index Key

CIK number:
0001027350
Phone:
212-708-9230

Latest Filings

Form type:
13F-NT
File number:
028-07206
Filing date:
2024-11-06
File:
Form type:
N-PX
File number:
028-07206
Filing date:
2024-08-28
File:
Form type:
13F-NT
File number:
028-07206
Filing date:
2024-08-13
File:
Form type:
13F-NT
File number:
028-07206
Filing date:
2024-05-13
File:
Form type:
13F-NT
File number:
028-07206
Filing date:
2024-02-09
File:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address C/O BESSEMER SECURITIES CORP., 630 5TH AVE, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address C/O BESSEMER SECURITIES CORP., 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-07-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.1
2023-07-11 2025-06-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.1
2023-07-11 2023-07-11 Address C/O BESSEMER SECURITIES CORP., 630 5TH AVE, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701041495 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230711000467 2023-07-11 BIENNIAL STATEMENT 2023-07-01
210714001032 2021-07-14 BIENNIAL STATEMENT 2021-07-14
190701060895 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170711006374 2017-07-11 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
66900.00
Total Face Value Of Loan:
100.00
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
66900.00
Total Face Value Of Loan:
100.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State