Name: | BRADCO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Feb 1984 (41 years ago) |
Date of dissolution: | 23 Jul 2010 |
Entity Number: | 898156 |
ZIP code: | 07001 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | 13 PRODUCTION WAY, AVENEL, NJ, United States, 07001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 PRODUCTION WAY, AVENEL, NJ, United States, 07001 |
Name | Role | Address |
---|---|---|
LARRY STODDARD | Chief Executive Officer | 34 ENGLEHARD AVENUE, AVENEL, NJ, United States, 07001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-08 | 2010-04-21 | Address | 13 PRODUCTION WAY, AVENEL, NJ, 07001, USA (Type of address: Chief Executive Officer) |
2000-03-07 | 2006-03-08 | Address | 145 VOLLERS DR, BRANCHBURG, NJ, 08876, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 2000-03-07 | Address | 122 WOODMERE BOULEVARD, SOUTH WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 2010-04-21 | Address | 13 PRODUCTION WAY, AVENEL, NJ, 07001, USA (Type of address: Principal Executive Office) |
1993-03-30 | 2010-04-21 | Address | 13 PRODUCTION WAY, AVENEL, NJ, 07001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100723000027 | 2010-07-23 | CERTIFICATE OF TERMINATION | 2010-07-23 |
100421002438 | 2010-04-21 | BIENNIAL STATEMENT | 2010-02-01 |
060308002903 | 2006-03-08 | BIENNIAL STATEMENT | 2006-02-01 |
040206002426 | 2004-02-06 | BIENNIAL STATEMENT | 2004-02-01 |
020208002232 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State