Search icon

BRADFORD VENTURES LTD.

Company Details

Name: BRADFORD VENTURES LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1974 (51 years ago)
Date of dissolution: 28 Feb 2017
Entity Number: 342951
ZIP code: 10601
County: New York
Place of Formation: New Jersey
Address: 360 HAMILTON AVENUE SUITE 425, WHITE PLAINS, NY, United States, 10601
Principal Address: 360 HAMILTON AVE, SUITE 425, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 HAMILTON AVENUE SUITE 425, WHITE PLAINS, NY, United States, 10601

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT J SIMON Chief Executive Officer 360 HAMILTON AVE, SUITE 425, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
132785331
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1998-05-26 2016-06-17 Address ONE ROCKEFELLER PLZ, STE 1722, NEW YORK, NY, 10020, 2002, USA (Type of address: Principal Executive Office)
1998-05-26 2016-06-17 Address BARBARA M HENAGAN, ONE ROCKEFELLER PLZ STE 1722, NEW YORK, NY, 10020, 2002, USA (Type of address: Chief Executive Officer)
1998-05-26 2016-06-10 Address ROBERT SIMON, ONE ROCKEFELLER PLAZA STE 1722, NEW YORK, NY, 10020, 2002, USA (Type of address: Service of Process)
1992-12-04 1998-05-26 Address 1212 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 1602, USA (Type of address: Chief Executive Officer)
1992-12-04 1998-05-26 Address BARBARA M HENAGAN, 1212 AVE OF THE AMERICAS, NEW YORK, NY, 10036, 1602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170228000657 2017-02-28 CERTIFICATE OF TERMINATION 2017-02-28
160617002014 2016-06-17 BIENNIAL STATEMENT 2016-05-01
160610000615 2016-06-10 CERTIFICATE OF CHANGE 2016-06-10
C354241-2 2004-10-19 ASSUMED NAME CORP INITIAL FILING 2004-10-19
020425002374 2002-04-25 BIENNIAL STATEMENT 2002-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State