Search icon

BRADKE MANAGEMENT LLC

Company Details

Name: BRADKE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Apr 2005 (20 years ago)
Date of dissolution: 26 Apr 2022
Entity Number: 3196332
ZIP code: 60586
County: Nassau
Place of Formation: New York
Address: 2314 ROUTE 59, SUITE 384, PLAINFIELD, IL, United States, 60586

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2314 ROUTE 59, SUITE 384, PLAINFIELD, IL, United States, 60586

History

Start date End date Type Value
2019-04-17 2022-05-24 Address 2314 ROUTE 59, SUITE 384, PLAINFIELD, IL, 60586, USA (Type of address: Service of Process)
2014-04-23 2019-04-17 Address ATTN: FRANK CAMARDA, 10 S. RIVERSIDE PLAZA 19 EAST, CHICAGO, IL, 60606, USA (Type of address: Service of Process)
2005-04-26 2014-04-23 Address 25 MILLET STREET, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220524000111 2022-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-26
190417000290 2019-04-17 CERTIFICATE OF CHANGE 2019-04-17
140423000026 2014-04-23 CERTIFICATE OF CHANGE 2014-04-23
130503002446 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110509002609 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090407003264 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070322002137 2007-03-22 BIENNIAL STATEMENT 2007-04-01
051228000552 2005-12-28 AFFIDAVIT OF PUBLICATION 2005-12-28
051228000547 2005-12-28 AFFIDAVIT OF PUBLICATION 2005-12-28
050426000642 2005-04-26 ARTICLES OF ORGANIZATION 2005-04-26

Date of last update: 11 Mar 2025

Sources: New York Secretary of State