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
Name | Role | Address |
---|---|---|
CRISTINA CALORI | Chief Executive Officer | 444 MADISON AVENUE, STE. 1206, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CC NY REALTY | DOS Process Agent | 444 Madison Avenue, Ste. 1206, AUTHORIZED PERSON, NY, United States, 10022 |
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) |
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