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
Name | Role | Address |
---|---|---|
JOSEPH J BRADLEY | Chief Executive Officer | 55 WEST 39TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JOSEPH J BRADLEY | DOS Process Agent | 55 WEST 39TH STREET 17TH FLOO, NEW YORK, NY, United States, 10018 |
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) |
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