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