BROMLEY DEVELOPMENT CORP.

Name: | BROMLEY DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1982 (43 years ago) |
Date of dissolution: | 13 Sep 2021 |
Entity Number: | 789614 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 120 FIFTH AVENUE, NEW YORK, NY, United States, 10011 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM L. HAINES | Chief Executive Officer | 120 FIFTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-03 | 2021-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-08-28 | 2021-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-08-28 | 2020-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-11-30 | 2013-08-28 | Address | C/O HOLLAND & KNIGHT, 195 BROADWAY / 23RD FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1995-01-17 | 2006-11-30 | Address | C/O RUBIN BAUM CONSTANT, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210914000445 | 2021-09-13 | CERTIFICATE OF TERMINATION | 2021-09-13 |
201203060141 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
190111060413 | 2019-01-11 | BIENNIAL STATEMENT | 2018-12-01 |
161220006304 | 2016-12-20 | BIENNIAL STATEMENT | 2016-12-01 |
141229006474 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State