Name: | BRADFORD MANAGEMENT OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1990 (35 years ago) |
Date of dissolution: | 20 Dec 2021 |
Entity Number: | 1483724 |
ZIP code: | 19102 |
County: | New York |
Place of Formation: | New York |
Address: | 1420 WALNUT STREET, SUITE 1011, PHILADELPHIA, PA, United States, 19102 |
Principal Address: | 1420 WALNUT STREET, STE 1011, PHILADELPHIA, PA, United States, 19102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRADFORD MANAGEMENT OF NEW YORK, INC. | DOS Process Agent | 1420 WALNUT STREET, SUITE 1011, PHILADELPHIA, PA, United States, 19102 |
Name | Role | Address |
---|---|---|
HOWARD S RICH | Chief Executive Officer | 1420 WALNUT STREET, SUITE 1011, PHILADELPHIA, PA, United States, 19102 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-01 | 2021-12-21 | Address | 1420 WALNUT STREET, SUITE 1011, PHILADELPHIA, PA, 19102, USA (Type of address: Service of Process) |
2017-12-14 | 2021-12-21 | Address | 1420 WALNUT STREET, SUITE 1011, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer) |
2016-10-03 | 2018-10-01 | Address | 1420 WALNUT STREET, SUITE 1011, STE 1011, PHILADELPHIA, PA, 19102, USA (Type of address: Service of Process) |
2016-04-28 | 2017-12-14 | Address | 1420 WALNUT ST, STE 1011, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer) |
2012-07-31 | 2016-04-28 | Address | 1420 WALNUT ST, STE 1011, PHILADELPHIA, PA, 19102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211221001565 | 2021-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-20 |
201013060792 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181001007230 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
171214002070 | 2017-12-14 | AMENDMENT TO BIENNIAL STATEMENT | 2016-10-01 |
171204000104 | 2017-12-04 | CERTIFICATE OF AMENDMENT | 2017-12-04 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State