Name: | BRADHURST COURT OWNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2002 (23 years ago) |
Entity Number: | 2783903 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NAZIM QURAISHI | Chief Executive Officer | 300 WEST 145TH ST, NY, NY, United States, 10039 |
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 300 WEST 145TH ST, NY, NY, 10039, USA (Type of address: Chief Executive Officer) |
2021-07-17 | 2024-06-17 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
2020-08-07 | 2024-06-17 | Address | 300 WEST 145TH ST, NY, NY, 10039, USA (Type of address: Chief Executive Officer) |
2014-05-28 | 2024-06-17 | Address | C/O AKAM ASSOCIATES, 260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-05-28 | 2020-08-07 | Address | 300 WEST 145TH ST, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer) |
2011-06-24 | 2014-05-28 | Address | 8 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2011-06-24 | 2014-05-28 | Address | 300 WEST 145TH ST, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer) |
2011-06-24 | 2014-05-28 | Address | C/O AKAM ASSOCIATES, INC, 8 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2004-09-16 | 2011-06-24 | Address | C/O LEE & AMTZIS LLP, 260 CHRISTOPHER LANE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2004-09-16 | 2011-06-24 | Address | 625 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617002049 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
220817001334 | 2022-08-17 | BIENNIAL STATEMENT | 2022-06-01 |
200807002008 | 2020-08-07 | BIENNIAL STATEMENT | 2020-06-01 |
180824006226 | 2018-08-24 | BIENNIAL STATEMENT | 2018-06-01 |
160617006107 | 2016-06-17 | BIENNIAL STATEMENT | 2016-06-01 |
140528002071 | 2014-05-28 | BIENNIAL STATEMENT | 2012-06-01 |
110624002243 | 2011-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
040916002458 | 2004-09-16 | BIENNIAL STATEMENT | 2004-06-01 |
020627000710 | 2002-06-27 | CERTIFICATE OF INCORPORATION | 2002-06-27 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State