Search icon

BEDFORD VILLAGE REALTY CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
BEDFORD VILLAGE REALTY CORP DOS Process Agent %ALBERT J. CARDINALI, 9 FRANKLIN AVE, RYE, NY, United States

History

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)

Filings

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