Name: | BRADHURST 100 DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jan 2005 (20 years ago) |
Entity Number: | 3149837 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2025-01-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-01-08 | 2025-01-14 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-09-13 | 2024-01-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-09-13 | 2024-01-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-01-30 | 2019-09-13 | Address | 2095 BROADWAY, STE 404, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114004408 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
240108004464 | 2024-01-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-08 |
230103002991 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210105060103 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190913000226 | 2019-09-13 | CERTIFICATE OF CHANGE | 2019-09-13 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State