Name: | BRADFORD REALTY CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Dec 2007 (17 years ago) |
Date of dissolution: | 10 Aug 2015 |
Entity Number: | 3602998 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | 845 THIRD AVE, 16TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BRILL & MEISEL | DOS Process Agent | 845 THIRD AVE, 16TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-19 | 2011-12-20 | Address | C/O DANIEL VAN DOREN, 130 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-12-10 | 2007-12-19 | Address | BRILL & MEISEL, 845 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150810000691 | 2015-08-10 | ARTICLES OF DISSOLUTION | 2015-08-10 |
111220002717 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
100402003622 | 2010-04-02 | BIENNIAL STATEMENT | 2010-12-01 |
080227000695 | 2008-02-27 | CERTIFICATE OF PUBLICATION | 2008-02-27 |
071219000080 | 2007-12-19 | CERTIFICATE OF MERGER | 2007-12-19 |
071210000065 | 2007-12-10 | ARTICLES OF ORGANIZATION | 2007-12-10 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State