Name: | BRADFORD AND GALT, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2010 (15 years ago) |
Entity Number: | 3975709 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Missouri |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 11457 OLDE CABIN RD, SUITE 200, ST LOUIS, MO, United States, 63141 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRADFORD C LAYTON | Chief Executive Officer | 11457 OLDE CABIN RD, SUITE 200, ST LOUIS, MO, United States, 63141 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-27 | 2020-07-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-07-22 | 2015-07-27 | Address | #4 CITY PLACE - STE 100, ST LOUIS, MO, 63141, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200728060050 | 2020-07-28 | BIENNIAL STATEMENT | 2020-07-01 |
180817006120 | 2018-08-17 | BIENNIAL STATEMENT | 2018-07-01 |
160811002029 | 2016-08-11 | BIENNIAL STATEMENT | 2016-07-01 |
150727000040 | 2015-07-27 | CERTIFICATE OF CHANGE | 2015-07-27 |
100722000269 | 2010-07-22 | APPLICATION OF AUTHORITY | 2010-07-22 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State