Name: | BEDFORD ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1983 (42 years ago) |
Entity Number: | 861414 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 401 MERRITT 7, NORWALK, CT, United States, 06851 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NICHOLAS KROOT | Chief Executive Officer | 401 MERRITT 7, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-25 | 2003-08-06 | Address | 101 MERRIT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2000-02-25 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-09-09 | 2000-02-25 | Address | 25 KNOLLWOOD DR, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 1997-09-09 | Address | 101 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 2003-08-06 | Address | 101 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-12483 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070924002451 | 2007-09-24 | BIENNIAL STATEMENT | 2007-08-01 |
051021002494 | 2005-10-21 | BIENNIAL STATEMENT | 2005-08-01 |
030806002003 | 2003-08-06 | BIENNIAL STATEMENT | 2003-08-01 |
000225002451 | 2000-02-25 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State