Search icon

BLOOMINGDALE'S REAL ESTATE OF DELWARE

Company Details

Name: BLOOMINGDALE'S REAL ESTATE OF DELWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1988 (37 years ago)
Date of dissolution: 09 Jul 1998
Entity Number: 1278494
ZIP code: 10019
County: New York
Place of Formation: Delaware
Foreign Legal Name: BLOOMINGDALE'S REAL ESTATE, INC.
Fictitious Name: BLOOMINGDALE'S REAL ESTATE OF DELWARE
Principal Address: 7 WEST SEVENTH STREET, CINCINNATI, OH, United States, 45202
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DENNIS J BRODERICK Chief Executive Officer 7 W 7TH ST, CINCINNATI, OH, United States, 45202

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-03-19 1996-08-08 Address 7 WEST SEVENTH STREET, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
980709000415 1998-07-09 CERTIFICATE OF TERMINATION 1998-07-09
960808002346 1996-08-08 BIENNIAL STATEMENT 1996-07-01
930923003663 1993-09-23 BIENNIAL STATEMENT 1993-07-01
930319002690 1993-03-19 BIENNIAL STATEMENT 1992-07-01
B664640-4 1988-07-20 APPLICATION OF AUTHORITY 1988-07-20

Date of last update: 23 Jan 2025

Sources: New York Secretary of State