BRADLEY GROUP INTERNATIONAL LTD.

Name: | BRADLEY GROUP INTERNATIONAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1992 (33 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1619842 |
ZIP code: | 11937 |
County: | New York |
Place of Formation: | New York |
Address: | 84 HILDRETH PLACE, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN BRADLEY | Chief Executive Officer | 84 HILDRETH PLACE, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
SUSAN BRADLEY | DOS Process Agent | 84 HILDRETH PLACE, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-06 | 2010-04-13 | Address | 300 E 51ST STREET, NEW YORK, NY, 10022, 7811, USA (Type of address: Chief Executive Officer) |
2008-03-06 | 2010-04-13 | Address | 300 E 51ST STREET, NEW YORK, NY, 10022, 7811, USA (Type of address: Principal Executive Office) |
2008-03-06 | 2010-04-13 | Address | 300 E 51ST STREET, NEW YORK, NY, 10022, 7811, USA (Type of address: Service of Process) |
2002-03-25 | 2008-03-06 | Address | 300 E 51ST ST, NEW YORK, NY, 10022, 7811, USA (Type of address: Chief Executive Officer) |
2002-03-25 | 2008-03-06 | Address | 300 E 51ST ST, NEW YORK, NY, 10022, 7811, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2110603 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100413002602 | 2010-04-13 | BIENNIAL STATEMENT | 2010-03-01 |
080306002854 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060324003230 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
040720002622 | 2004-07-20 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State