Search icon

BRADHURST RETAIL OWNERS, LLC

Company Details

Name: BRADHURST RETAIL OWNERS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2012 (12 years ago)
Entity Number: 4324613
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-02-14 2024-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-02-14 2024-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-11-02 2022-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2020-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-06-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-11-27 2015-06-23 Address 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104000071 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221104001596 2022-11-04 BIENNIAL STATEMENT 2022-11-01
220214003273 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
201102061483 2020-11-02 BIENNIAL STATEMENT 2020-11-01
SR-103749 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-103750 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181101006106 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161107006096 2016-11-07 BIENNIAL STATEMENT 2016-11-01
150623000024 2015-06-23 CERTIFICATE OF CHANGE 2015-06-23
141218006429 2014-12-18 BIENNIAL STATEMENT 2014-11-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State