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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300SHSZ3EFIJ4J884 | 2767443 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
BRADLEY ALAN IMPORTS LLC | DOS Process Agent | 347 FIFTH AVENUE / #1012, NEW YORK, NY, United States, 10016 |
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 |
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) |
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