Name: | BRADFORD HEIGHTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jul 2011 (14 years ago) |
Entity Number: | 4119059 |
ZIP code: | 13214 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 450, SYRACUSE, NY, United States, 13214 |
Name | Role | Address |
---|---|---|
BRADFORD HEIGHTS, LLC | DOS Process Agent | PO BOX 450, SYRACUSE, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-28 | 2025-02-07 | Address | 307 HAWLEY AVE.,, APARTMENT 20, SYRACUSE, NY, 13203, USA (Type of address: Service of Process) |
2014-03-25 | 2017-09-28 | Address | 112 BLOSSOM ROAD, SUITE 16, SYRACUSE, NY, 13224, USA (Type of address: Service of Process) |
2011-07-15 | 2014-03-25 | Address | PO BOX 429, JAMESVILLE, NY, 13078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207001310 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
221011000210 | 2022-10-11 | BIENNIAL STATEMENT | 2021-07-01 |
170928000601 | 2017-09-28 | CERTIFICATE OF CHANGE | 2017-09-28 |
140325000833 | 2014-03-25 | CERTIFICATE OF CHANGE | 2014-03-25 |
111006000117 | 2011-10-06 | CERTIFICATE OF PUBLICATION | 2011-10-06 |
110715000829 | 2011-07-15 | ARTICLES OF ORGANIZATION | 2011-07-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State