Name: | BEDFORD VILLAGE REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1953 (72 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 92305 |
County: | Westchester |
Place of Formation: | New York |
Address: | %ALBERT J. CARDINALI, 9 FRANKLIN AVE, RYE, NY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEDFORD VILLAGE REALTY CORP | DOS Process Agent | %ALBERT J. CARDINALI, 9 FRANKLIN AVE, RYE, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1970-09-09 | 1982-08-26 | Address | 40 WALL ST., RM. 440, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1953-09-24 | 1970-09-09 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1639948 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
C307133-2 | 2001-09-19 | ASSUMED NAME CORP INITIAL FILING | 2001-09-19 |
A897732-3 | 1982-08-26 | CERTIFICATE OF AMENDMENT | 1982-08-26 |
856775-3 | 1970-09-09 | CERTIFICATE OF AMENDMENT | 1970-09-09 |
8565-113 | 1953-09-24 | CERTIFICATE OF INCORPORATION | 1953-09-24 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State