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
Name | Role | Address |
---|---|---|
GEOFFREY N BRADFIELD | Chief Executive Officer | 116 EAST 61ST STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
PHILIPS NIZER BENJAMIN, KRIM & BALLON | DOS Process Agent | 666 FIFTH AVE, NEW YORK, NY, United States, 10103 |
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) |
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