Name: | BRADWOOD REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1956 (68 years ago) |
Date of dissolution: | 30 Jun 2006 |
Entity Number: | 98443 |
ZIP code: | L8P3A-9 |
County: | Erie |
Place of Formation: | New York |
Address: | 200 JAMES ST SO., SUITE 202, HAMILTON, Canada, L8P3A-9 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
C/O C. SIDNEY BARNETT | DOS Process Agent | 200 JAMES ST SO., SUITE 202, HAMILTON, Canada, L8P3A-9 |
Name | Role | Address |
---|---|---|
C. SIDNEY BARNETT | Chief Executive Officer | 200 JAMES ST SO., SUITE 202, HAMILTON, Canada, L8P3A-9 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-12 | 1996-11-14 | Address | 200 JAMES SOUTH, SUITE 202, HAMILTON, CANADA, CAN (Type of address: Principal Executive Office) |
1993-11-12 | 1996-11-14 | Address | 200 JAMES SOUTH, SUITE 202, HAMILTON, CANADA, CAN (Type of address: Chief Executive Officer) |
1993-11-12 | 1996-11-14 | Address | 200 JAMES SOUTH, SUITE 202, HAMILTON, CANADA, CAN (Type of address: Service of Process) |
1993-03-11 | 1993-11-12 | Address | 200 JAMES SOUTH, SUITE 202, HAMILTON, CANADA, CAN (Type of address: Chief Executive Officer) |
1993-03-11 | 1993-11-12 | Address | 200 JAMES SOUTH, SUITE 202, HAMILTON, CANADA, CAN (Type of address: Service of Process) |
1993-03-11 | 1993-11-12 | Address | 200 JAMES SOUTH, SUITE 202, HAMILTON, CANADA, CAN (Type of address: Principal Executive Office) |
1956-11-20 | 1993-03-11 | Address | 1248 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060630000270 | 2006-06-30 | CERTIFICATE OF DISSOLUTION | 2006-06-30 |
041214002992 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021025002450 | 2002-10-25 | BIENNIAL STATEMENT | 2002-11-01 |
001113002179 | 2000-11-13 | BIENNIAL STATEMENT | 2000-11-01 |
981104002471 | 1998-11-04 | BIENNIAL STATEMENT | 1998-11-01 |
961114002144 | 1996-11-14 | BIENNIAL STATEMENT | 1996-11-01 |
931112002806 | 1993-11-12 | BIENNIAL STATEMENT | 1993-11-01 |
930311002950 | 1993-03-11 | BIENNIAL STATEMENT | 1992-11-01 |
B177009-2 | 1984-12-28 | ASSUMED NAME CORP INITIAL FILING | 1984-12-28 |
40538 | 1956-11-20 | CERTIFICATE OF INCORPORATION | 1956-11-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State