Search icon

J.BRADLEY,CERTIFIED PUBLIC ACCOUNTANT,P.C

Company Details

Name: J.BRADLEY,CERTIFIED PUBLIC ACCOUNTANT,P.C
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 May 1992 (33 years ago)
Entity Number: 1635389
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 55 WEST 39TH STREET 17TH FLOO, NEW YORK, NY, United States, 10018
Principal Address: 55 WEST 39TH STREET, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J BRADLEY Chief Executive Officer 55 WEST 39TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
JOSEPH J BRADLEY DOS Process Agent 55 WEST 39TH STREET 17TH FLOO, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2018-05-09 2020-05-04 Address 55 WEST 39TH STREET-17TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-05-31 2018-05-09 Address 55 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-12-06 2008-11-18 Name J. BRADLEY, P.C.
1996-05-15 2016-05-31 Address 130 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1996-05-15 2016-05-31 Address 130 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-05-15 2016-05-31 Address 130 WEST 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-06-16 1996-05-15 Address 50 PARK AVENUE, RUTHERFORD, NJ, 07070, USA (Type of address: Service of Process)
1993-06-16 1996-05-15 Address 50 PARK AVENUE, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
1993-06-16 1996-05-15 Address 135 WEST 41ST STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-05-11 1993-06-16 Address 50 PARK AVENUE, RUTHERFORD, NJ, 07070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060252 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180509006553 2018-05-09 BIENNIAL STATEMENT 2018-05-01
160531006142 2016-05-31 BIENNIAL STATEMENT 2016-05-01
140505006043 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120611006028 2012-06-11 BIENNIAL STATEMENT 2012-05-01
100607002690 2010-06-07 BIENNIAL STATEMENT 2010-05-01
081118000115 2008-11-18 CERTIFICATE OF AMENDMENT 2008-11-18
080627002135 2008-06-27 BIENNIAL STATEMENT 2008-05-01
071206000860 2007-12-06 CERTIFICATE OF AMENDMENT 2007-12-06
060509002730 2006-05-09 BIENNIAL STATEMENT 2006-05-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State