Name: | BARDITH, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1964 (61 years ago) |
Entity Number: | 179429 |
ZIP code: | 10536 |
County: | New York |
Place of Formation: | New York |
Address: | 110 MUSTATO ROAD, KATONAH, NY, United States, 10536 |
Contact Details
Phone +1 212-737-3775
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN WOLF | DOS Process Agent | 110 MUSTATO ROAD, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
STEVEN WOLF | Chief Executive Officer | 110 MUSTATO ROAD, KATONAH, NY, United States, 10536 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0671904-DCA | Inactive | Business | 2003-07-31 | 2021-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-01 | 2020-08-11 | Address | 135 E 79TH STREET, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2018-08-01 | 2020-08-11 | Address | 135 E 79TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2014-08-13 | 2018-08-01 | Address | 901 MADISON AVENUE, NEW YORK, NY, 10021, 4110, USA (Type of address: Chief Executive Officer) |
2014-08-13 | 2018-08-01 | Address | 901 MADISON AVENUE, NEW YORK, NY, 10021, 4110, USA (Type of address: Service of Process) |
2012-08-21 | 2018-08-01 | Address | 901 MADISON AVENUE, NEW YORK, NY, 10021, 4110, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200811060660 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
180801007481 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160815006267 | 2016-08-15 | BIENNIAL STATEMENT | 2016-08-01 |
140813006031 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120821002496 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3038726 | RENEWAL | INVOICED | 2019-05-23 | 340 | Secondhand Dealer General License Renewal Fee |
2649885 | RENEWAL | INVOICED | 2017-08-01 | 340 | Secondhand Dealer General License Renewal Fee |
2103946 | RENEWAL | INVOICED | 2015-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
1322684 | RENEWAL | INVOICED | 2013-05-28 | 340 | Secondhand Dealer General License Renewal Fee |
1322681 | RENEWAL | INVOICED | 2011-06-11 | 340 | Secondhand Dealer General License Renewal Fee |
1322682 | RENEWAL | INVOICED | 2009-08-18 | 340 | Secondhand Dealer General License Renewal Fee |
523928 | FINGERPRINT | INVOICED | 2007-07-16 | 75 | Fingerprint Fee |
1322675 | RENEWAL | INVOICED | 2007-07-16 | 340 | Secondhand Dealer General License Renewal Fee |
1322683 | RENEWAL | INVOICED | 2005-06-20 | 340 | Secondhand Dealer General License Renewal Fee |
523929 | FINGERPRINT | INVOICED | 2003-07-31 | 150 | Fingerprint Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State