-
Home Page
›
-
Counties
›
-
Blank
›
-
10005
›
-
J.C. BRADFORD & CO.
Company Details
Name: |
J.C. BRADFORD & CO. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED PARTNERSHIP |
Status: |
Active
|
Date of registration: |
07 Mar 1980 (45 years ago)
|
Entity Number: |
613903 |
ZIP code: |
10005
|
County: |
Blank |
Place of Formation: |
Tennessee |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
1998-12-31
|
2019-01-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1980-03-07
|
1998-12-31
|
Address
|
170 FOURTH AVE., NASHVILLE, NY, 37219, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-10068
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
981231000018
|
1998-12-31
|
CERTIFICATE OF CHANGE
|
1998-12-31
|
A650822-12
|
1980-03-07
|
APPLICATION OF AUTHORITY
|
1980-03-07
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9804906
|
Civil Rights Employment
|
1998-07-10
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1998-07-10
|
Termination Date |
1998-12-17
|
Section |
2000
|
Parties
Name |
RAND
|
Role |
Plaintiff
|
|
Name |
J.C. BRADFORD & CO.
|
Role |
Defendant
|
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State