Search icon

J.C. BRADFORD & CO. INC. (USA)

Company Details

Name: J.C. BRADFORD & CO. INC. (USA)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1996 (29 years ago)
Date of dissolution: 16 Mar 2017
Entity Number: 2089314
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MATTHEW LEVITAN Chief Executive Officer 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2007-01-29 2010-11-17 Address 800 HARBOR BLVD, 1ST FLOOR, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
2005-01-19 2010-11-17 Address 800 HARBOR BLVD, TAX DEPT 1ST FL, WEEHAWKEN, NJ, 07086, USA (Type of address: Principal Executive Office)
2003-01-15 2005-01-19 Address 1000 HARBOR BLVD., 9TH FLOOR, WEEHAWKEN, NJ, 07086, USA (Type of address: Principal Executive Office)
2003-01-15 2007-01-29 Address 1000 HARBOR BLVD., 9TH FLOOR, WEEHAWKEN, NJ, 07086, USA (Type of address: Chief Executive Officer)
2001-02-02 2003-01-15 Address 1000 HARBOR BLVD, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170316000040 2017-03-16 CERTIFICATE OF TERMINATION 2017-03-16
161201006575 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006846 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121211006859 2012-12-11 BIENNIAL STATEMENT 2012-12-01
101117002817 2010-11-17 BIENNIAL STATEMENT 2010-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State