Name: | BRADY COMMUNICATIONS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1984 (41 years ago) |
Date of dissolution: | 08 Jul 2003 |
Entity Number: | 890896 |
ZIP code: | 10019 |
County: | Rockland |
Place of Formation: | District of Columbia |
Address: | 1330 AVE OF AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O PEARSON INC | DOS Process Agent | 1330 AVE OF AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PETER JOVANOVICH | Chief Executive Officer | 1 LAKE ST, UPPER SADDLE RIVER, NJ, United States, 07458 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-10 | 2000-05-10 | Address | 1230 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1998-02-10 | 2000-05-10 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1998-02-10 | 2000-05-10 | Address | 1230 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1997-04-07 | 1998-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-27 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030708000140 | 2003-07-08 | CERTIFICATE OF TERMINATION | 2003-07-08 |
000510002509 | 2000-05-10 | BIENNIAL STATEMENT | 2000-01-01 |
980210002595 | 1998-02-10 | BIENNIAL STATEMENT | 1998-01-01 |
970407001102 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
950327000751 | 1995-03-27 | CERTIFICATE OF CHANGE | 1995-03-27 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State