Search icon

BESSEMER-BRADFORD VENTURES, INC.

Company Details

Name: BESSEMER-BRADFORD VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 1984 (41 years ago)
Date of dissolution: 07 Feb 2024
Entity Number: 898290
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 630 FIFTH AVENUE, NEW YORK, NY, United States, 10111
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT LINDSAY Chief Executive Officer C/O COMPANY, 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020

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
2024-02-14 2024-02-14 Address C/O COMPANY, 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address C/O COMPANY, 630 FIFTH AVENUE, NEW YORK, NY, 10111, 0333, USA (Type of address: Chief Executive Officer)
2000-03-13 2024-02-14 Address C/O COMPANY, 630 FIFTH AVENUE, NEW YORK, NY, 10111, 0333, USA (Type of address: Chief Executive Officer)
1998-01-27 2024-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1994-03-10 1998-01-27 Address 630 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214003992 2024-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-07
220218002353 2022-02-18 BIENNIAL STATEMENT 2022-02-18
200204060743 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180206006756 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160223006145 2016-02-23 BIENNIAL STATEMENT 2016-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State