Name: | BRADFORD DERUSTIT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1971 (54 years ago) |
Entity Number: | 304947 |
ZIP code: | 92885 |
County: | Saratoga |
Place of Formation: | New York |
Address: | PO BOX 1194, YORBA LINDA, CA, United States, 92885 |
Principal Address: | 619 RTE 113, RIVER RD, SCHAGHTICOKE, NY, United States, 12154 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRADFORD DERUSTIT CORP. | DOS Process Agent | PO BOX 1194, YORBA LINDA, CA, United States, 92885 |
Name | Role | Address |
---|---|---|
M. ANNE DENNEY | Chief Executive Officer | 21660 WATERFORD DRIVE, YORBA LINDA, CA, United States, 92887 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-14 | 2021-03-04 | Address | 21660 WATERFORD DRIVE, YORBA LINDA, CA, 92887, USA (Type of address: Service of Process) |
2005-07-20 | 2009-05-14 | Address | PO BOX 280, TUALATIN, OR, 97062, USA (Type of address: Service of Process) |
1999-03-31 | 2005-07-20 | Address | PO BOX 151, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1999-03-31 | 2013-04-15 | Address | 619 RTE 113, RIVER RD, SCHAGHTICOKE, NY, 12154, USA (Type of address: Chief Executive Officer) |
1997-03-18 | 1999-03-31 | Address | PO BOX 151, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1995-05-22 | 1997-03-18 | Address | PO BOX 151, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1993-04-23 | 1995-05-22 | Address | BOX 151, CLIFTON PARK, NY, 12065, 0151, USA (Type of address: Service of Process) |
1993-04-23 | 1999-03-31 | Address | 311 RIVER ROAD, SCHAGHTICOKE, NY, 12154, USA (Type of address: Principal Executive Office) |
1993-04-23 | 1999-03-31 | Address | 311 RIVER ROAD, SCHAGHTICOKE, NY, 12154, USA (Type of address: Chief Executive Officer) |
1976-02-06 | 1993-04-23 | Address | BOX 151, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210304060384 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
160208006266 | 2016-02-08 | BIENNIAL STATEMENT | 2015-03-01 |
130415002124 | 2013-04-15 | BIENNIAL STATEMENT | 2013-03-01 |
110401003142 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090514002388 | 2009-05-14 | BIENNIAL STATEMENT | 2009-03-01 |
070321003085 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050720002712 | 2005-07-20 | BIENNIAL STATEMENT | 2005-03-01 |
030307003002 | 2003-03-07 | BIENNIAL STATEMENT | 2003-03-01 |
C314414-1 | 2002-04-02 | ASSUMED NAME CORP INITIAL FILING | 2002-04-02 |
010330002878 | 2001-03-30 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State