J.C. BRADFORD & CO., L.L.C.

Name: | J.C. BRADFORD & CO., L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Jan 1996 (29 years ago) |
Date of dissolution: | 17 Feb 2010 |
Entity Number: | 1995806 |
ZIP code: | 07086 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 800 HARBOR BOULEVARD, WEEHAWKEN, NJ, United States, 07086 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 800 HARBOR BOULEVARD, WEEHAWKEN, NJ, United States, 07086 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-20 | 2010-02-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-10-20 | 2010-02-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-01-04 | 2000-10-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-01-05 | 2000-01-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-02-20 | 1999-01-05 | Address | 500 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100217000670 | 2010-02-17 | SURRENDER OF AUTHORITY | 2010-02-17 |
080225002665 | 2008-02-25 | BIENNIAL STATEMENT | 2008-01-01 |
060213002411 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
040211002604 | 2004-02-11 | BIENNIAL STATEMENT | 2004-01-01 |
020221002307 | 2002-02-21 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State