Search icon

520 BEDFORD ROAD LTD.

Print

Details

Entity Number 1959555

Status Active

Name520 BEDFORD ROAD LTD.

CountyWestchester

Date of registration 26 Sep 1995 (29 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 9 REQUA ROAD, SHOCACK LANDING, NY, United States, 12156

Address ZIP code 12156

Principal Address 9 REQUA ROAD, SHODACK LANDING, NY, United States, 12156

Principal Address ZIP code 12156

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address

ALENA GERLI

DOS Process Agent

9 REQUA ROAD, SHOCACK LANDING, NY, United States, 12156

Chief Executive Officer

Name Role Address

ALENA GERLI

Chief Executive Officer

9 REQUA ROAD, SHODACK LANDING, NY, United States, 12156

History

Start date End date Type Value

2011-03-04

2013-09-06

Address

9 REQUA ROAD, SHODACK LANDING, NY, 12156, USA (Type of address: Principal Executive Office)

2003-09-17

2011-03-04

Address

10 LEGGET RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)

2003-09-17

2011-03-04

Address

10 LEGGET RD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)

1995-09-26

2011-03-04

Address

520 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

161207006121

2016-12-07

BIENNIAL STATEMENT

2015-09-01

130906006132

2013-09-06

BIENNIAL STATEMENT

2013-09-01

110929002162

2011-09-29

BIENNIAL STATEMENT

2011-09-01

110304002119

2011-03-04

BIENNIAL STATEMENT

2009-09-01

030917002274

2003-09-17

BIENNIAL STATEMENT

2003-09-01

950926000097

1995-09-26

CERTIFICATE OF INCORPORATION

1995-09-26

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts