Search icon

BRADHURST COURT OWNERS INC.

Company Details

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

Chief Executive Officer

Name Role Address
NAZIM QURAISHI Chief Executive Officer 300 WEST 145TH ST, NY, NY, United States, 10039

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

History

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)

Filings

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