Search icon

BRADLEY ALAN IMPORTS, LLC

Company Details

Name: BRADLEY ALAN IMPORTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2002 (23 years ago)
Entity Number: 2767443
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 347 FIFTH AVENUE / #1012, NEW YORK, NY, United States, 10016

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SHSZ3EFIJ4J884 2767443 US-NY GENERAL ACTIVE No data

Addresses

Legal 347 5th Avenue, Suite 1012, New York, US-NY, US, 10016
Headquarters 347 5th Avenue, Suite 1012, New York, US-NY, US, 10016

Registration details

Registration Date 2013-05-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-05-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2767443

DOS Process Agent

Name Role Address
BRADLEY ALAN IMPORTS LLC DOS Process Agent 347 FIFTH AVENUE / #1012, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0007-22-128671 Alcohol sale 2022-09-22 2022-09-22 2025-09-30 347 5TH AVENUE #1012, NEW YORK, New York, 10016 Wholesale Wine

History

Start date End date Type Value
2010-06-10 2024-05-03 Address 347 FIFTH AVENUE / #1012, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-05-30 2010-06-10 Address BUCHMAN LAW FIRM, LLP, 10 E 40TH ST / SUITE 2110, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-05-15 2006-05-30 Address 10 E. 40TH ST., #708, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503002611 2024-05-03 BIENNIAL STATEMENT 2024-05-03
220831003079 2022-08-31 BIENNIAL STATEMENT 2022-05-01
200810060655 2020-08-10 BIENNIAL STATEMENT 2020-05-01
180504006322 2018-05-04 BIENNIAL STATEMENT 2018-05-01
140508006770 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120514006114 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100610002254 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080430002418 2008-04-30 BIENNIAL STATEMENT 2008-05-01
060530002143 2006-05-30 BIENNIAL STATEMENT 2006-05-01
040527002045 2004-05-27 BIENNIAL STATEMENT 2004-05-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State