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
2025-04-28 2025-04-28 Address 55 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-05-04 2025-04-28 Address 55 WEST 39TH STREET 17TH FLOO, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
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 2025-04-28 Address 55 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-05-31 2018-05-09 Address 55 WEST 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250428002120 2025-04-28 BIENNIAL STATEMENT 2025-04-28
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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State