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
Name | Role | Address |
---|---|---|
ROBERT LINDSAY | Chief Executive Officer | C/O COMPANY, 1271 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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