Search icon

102 BEDFORD STREET OWNERS CORP.

Company Details

Name: 102 BEDFORD STREET OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1984 (41 years ago)
Entity Number: 928070
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 444 Madison Avenue, Ste. 1206, AUTHORIZED PERSON, NY, United States, 10022
Principal Address: 444 MADISON AVENUE, STE. 1206, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 6990

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CRISTINA CALORI Chief Executive Officer 444 MADISON AVENUE, STE. 1206, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CC NY REALTY DOS Process Agent 444 Madison Avenue, Ste. 1206, AUTHORIZED PERSON, NY, United States, 10022

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 444 MADISON AVENUE, STE. 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-07-02 Address 444 MADISON AVENUE, STE. 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-07-01 2024-07-02 Address 444 MADISON AVENUE, STE. 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-07-01 2020-07-02 Address 444 MADISON AVENUE, STE. 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-02-27 2016-07-01 Address 166 SMITH ST #2B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702003891 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220714003392 2022-07-14 BIENNIAL STATEMENT 2022-07-01
200702061287 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702007837 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006763 2016-07-01 BIENNIAL STATEMENT 2016-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State