Search icon

BRIDAN REALTY III, LLC

Company Details

Name: BRIDAN REALTY III, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Apr 1999 (26 years ago)
Date of dissolution: 17 May 2013
Entity Number: 2369129
ZIP code: 10017
County: Rockland
Place of Formation: New York
Address: 6 EAST 43RD STREET, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O GENERAL COUNSEL DOS Process Agent 6 EAST 43RD STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-06-10 2013-02-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-02-18 2013-02-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-02-18 2011-06-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-01-20 2010-02-18 Address 40 EAST 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-04-20 2010-01-20 Address STE. 245, 106 RAMAPO PLAZA, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130517000329 2013-05-17 ARTICLES OF DISSOLUTION 2013-05-17
130204000286 2013-02-04 CERTIFICATE OF CHANGE 2013-02-04
110610002571 2011-06-10 BIENNIAL STATEMENT 2011-04-01
100218000654 2010-02-18 CERTIFICATE OF CHANGE 2010-02-18
100120002127 2010-01-20 BIENNIAL STATEMENT 2009-04-01
000114000292 2000-01-14 AFFIDAVIT OF PUBLICATION 2000-01-14
000114000289 2000-01-14 AFFIDAVIT OF PUBLICATION 2000-01-14
990420000444 1999-04-20 ARTICLES OF ORGANIZATION 1999-04-20

Date of last update: 07 Feb 2025

Sources: New York Secretary of State