Search icon

BRADLEES STORES, INC.

Company Details

Name: BRADLEES STORES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1994 (31 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 1797331
ZIP code: 10011
County: Westchester
Place of Formation: Massachusetts
Principal Address: 1 BRADLEES CIRCLE, PO BOX 859051, BRAINTREE, MA, United States, 02185
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
PETER THORNER Chief Executive Officer 1 BRADLEES CIRCLE, PO BOX 859051, BRAINTREE, MA, United States, 02185

History

Start date End date Type Value
1999-10-12 2005-07-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-03-31 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-03-25 1998-03-31 Address ONE BRADLEES CIRCLE, P.O. BOX 859051, BRAINTREE, MA, 02185, 9051, USA (Type of address: Chief Executive Officer)
1996-03-25 1998-03-31 Address ONE BRADLEES CIRCLE, PO BOX 859051, BRAINTREE, MA, 02185, 9051, USA (Type of address: Principal Executive Office)
1994-02-22 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-2138113 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
050707000936 2005-07-07 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2005-08-06
000424002188 2000-04-24 BIENNIAL STATEMENT 2000-02-01
991012000643 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
981008000304 1998-10-08 CERTIFICATE OF AMENDMENT 1998-10-08

Court Cases

Court Case Summary

Filing Date:
2004-07-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
BRADLEES STORES, INC.
Party Role:
Plaintiff
Party Name:
THE STOP & SHOP SUPERMARKET CO
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-01-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
LEADING MANUFACTURER PTE., LT
Party Role:
Plaintiff
Party Name:
BRADLEES STORES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-12-30
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
BRADLEES STORES, INC.
Party Role:
Plaintiff
Party Name:
BRADLEES STORES
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State