Search icon

BRADWOOD REALTY INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O C. SIDNEY BARNETT DOS Process Agent 200 JAMES ST SO., SUITE 202, HAMILTON, Canada, L8P3A-9

Chief Executive Officer

Name Role Address
C. SIDNEY BARNETT Chief Executive Officer 200 JAMES ST SO., SUITE 202, HAMILTON, Canada, L8P3A-9

History

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)

Filings

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