Search icon

BRADBURNE, BRILLER & JOHNSON, L.L.C.

Branch

Company Details

Name: BRADBURNE, BRILLER & JOHNSON, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2005 (20 years ago)
Branch of: BRADBURNE, BRILLER & JOHNSON, L.L.C., Illinois (Company Number LLC_00105163)
Entity Number: 3236602
ZIP code: 10005
County: New York
Place of Formation: Illinois
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2016-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-24 2016-10-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-12-24 2016-10-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-07-28 2008-12-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-07-28 2008-12-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210415060340 2021-04-15 BIENNIAL STATEMENT 2019-07-01
SR-91260 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-91259 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161028000377 2016-10-28 CERTIFICATE OF CHANGE 2016-10-28
150713006252 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130702006055 2013-07-02 BIENNIAL STATEMENT 2013-07-01
110609003213 2011-06-09 BIENNIAL STATEMENT 2011-07-01
090804002865 2009-08-04 BIENNIAL STATEMENT 2009-07-01
081224000526 2008-12-24 CERTIFICATE OF CHANGE 2008-12-24
071001002331 2007-10-01 BIENNIAL STATEMENT 2007-07-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State