Search icon

GEOFFREY BRADFIELD INC.

Headquarter

Company Details

Name: GEOFFREY BRADFIELD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1987 (38 years ago)
Date of dissolution: 10 Sep 2024
Entity Number: 1212396
ZIP code: 10103
County: New York
Place of Formation: New York
Address: 666 FIFTH AVE, NEW YORK, NY, United States, 10103
Principal Address: 116 EAST 61ST STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEOFFREY N BRADFIELD Chief Executive Officer 116 EAST 61ST STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
PHILIPS NIZER BENJAMIN, KRIM & BALLON DOS Process Agent 666 FIFTH AVE, NEW YORK, NY, United States, 10103

Links between entities

Type:
Headquarter of
Company Number:
F96000005447
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133434843
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-29 2007-05-07 Address 666 FIFTH AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2005-11-29 2024-09-20 Address 116 EAST 61ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-10-26 2005-11-29 Address 105 EAST 63RD ST., #1B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-10-26 2005-11-29 Address 105 EAST 63RD ST., #1B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1997-11-26 1999-10-26 Address 105 EAST 63RD ST #1B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240920003197 2024-09-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-10
131028002145 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111201002478 2011-12-01 BIENNIAL STATEMENT 2011-10-01
091020002838 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071024002356 2007-10-24 BIENNIAL STATEMENT 2007-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State