BRADWOOD REALTY INC.

Name: | BRADWOOD REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1956 (69 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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State