Name: | BRADLEY ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1974 (51 years ago) |
Date of dissolution: | 12 Feb 1997 |
Entity Number: | 342831 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 441 BALD MOUNTAIN RD, TROY, NY, United States, 12180 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM D BRADLEY | Chief Executive Officer | 441 BALD MOUNTAIN RD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 441 BALD MOUNTAIN RD, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-12 | 1996-05-23 | Address | RD 6 BOX 206, TROY, NY, 12180, 9513, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1996-05-23 | Address | RD 6 BOX 206, TROY, NY, 12180, 9513, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1996-05-23 | Address | RD 6 BOX 206, TROY, NY, 12180, 9513, USA (Type of address: Service of Process) |
1974-05-07 | 1992-11-12 | Address | R D 6 BOX 206, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210111072 | 2021-01-11 | ASSUMED NAME CORP INITIAL FILING | 2021-01-11 |
970212000053 | 1997-02-12 | CERTIFICATE OF DISSOLUTION | 1997-02-12 |
960523002273 | 1996-05-23 | BIENNIAL STATEMENT | 1996-05-01 |
000046002306 | 1993-09-13 | BIENNIAL STATEMENT | 1993-05-01 |
921112002466 | 1992-11-12 | BIENNIAL STATEMENT | 1992-05-01 |
A153877-6 | 1974-05-07 | CERTIFICATE OF INCORPORATION | 1974-05-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State