Name: | BICKFORD & PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1991 (34 years ago) |
Date of dissolution: | 08 Mar 1996 |
Entity Number: | 1537346 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: NATHANIEL J BICKFORD, 99 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 885 3RD AVENUE, SUITE 500, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LANE & MITTENDORF | DOS Process Agent | ATTN: NATHANIEL J BICKFORD, 99 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JEWELLE W BICKFORD | Chief Executive Officer | 885 3RD AVENUE, SUITE 500, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1991-04-03 | 1993-10-06 | Address | 1740 BROADWAY, ATT; NATHANIEL J BICKFORD, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960308000129 | 1996-03-08 | CERTIFICATE OF DISSOLUTION | 1996-03-08 |
931006002368 | 1993-10-06 | BIENNIAL STATEMENT | 1993-04-01 |
910410000464 | 1991-04-10 | CERTIFICATE OF AMENDMENT | 1991-04-10 |
910403000086 | 1991-04-03 | CERTIFICATE OF INCORPORATION | 1991-04-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State