Search icon

GEOFFREY BRADFIELD INC.

Print

Details

Entity Number 1212396

Status Active

NameGEOFFREY BRADFIELD INC.

CountyNew York

Date of registration 28 Oct 1987 (37 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 666 FIFTH AVE, NEW YORK, NY, United States, 10103

Address ZIP code

Principal Address 116 EAST 61ST STREET, NEW YORK, NY, United States, 10021

Principal Address ZIP code 10021

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

GEOFFREY BRADFIELD, INC. PENSION PLAN

2015

133434843

2017-04-12

GEOFFREY BRADFIELD, INC.

2

View Page

Three-digit plan number (PN)002
Effective date of plan1982-10-01
Business code541400
Sponsor’s telephone number2127581773
Plan sponsor’s address227 EAST 58TH ST., 2ND FLOOR, NEW YORK, NY, 10022

Signature of

RolePlan administrator
Date2017-04-12
Name of individual signingNORGA MENDEZ
RoleEmployer/plan sponsor
Date2017-04-12
Name of individual signingNORGA MENDEZ

GEOFFREY BRADFIELD, INC. PROFIT SHARING PLAN

2015

133434843

2017-04-18

GEOFFREY BRADFIELD, INC.

10

View Page

Three-digit plan number (PN)001
Effective date of plan1977-10-01
Business code541400
Sponsor’s telephone number2127581773
Plan sponsor’s address227 EAST 58TH ST., 2ND FLOOR, NEW YORK, NY, 10022

Signature of

RolePlan administrator
Date2017-04-18
Name of individual signingNORGA MENDEZ
RoleEmployer/plan sponsor
Date2017-04-18
Name of individual signingNORGA MENDEZ

GEOFFREY BRADFIELD, INC. PENSION PLAN

2014

133434843

2016-02-08

GEOFFREY BRADFIELD, INC.

3

View Page

Three-digit plan number (PN)002
Effective date of plan1982-10-01
Business code541400
Sponsor’s telephone number2127581773
Plan sponsor’s address116 EAST 61ST STREET, NEW YORK, NY, 10065

Signature of

RolePlan administrator
Date2016-02-04
Name of individual signingNORGA MENDEZ
RoleEmployer/plan sponsor
Date2016-02-04
Name of individual signingNORGA MENDEZ

GEOFFREY BRADFIELD, INC. PROFIT SHARING PLAN

2014

133434843

2016-02-09

GEOFFREY BRADFIELD, INC.

9

View Page

Three-digit plan number (PN)001
Effective date of plan1977-10-01
Business code541400
Sponsor’s telephone number2127581773
Plan sponsor’s address227 EAST 58TH ST., 2ND FLOOR, NEW YORK, NY, 10022

Signature of

RolePlan administrator
Date2016-02-09
Name of individual signingNORGA MENDEZ
RoleEmployer/plan sponsor
Date2016-02-09
Name of individual signingNORGA MENDEZ

GEOFFREY BRADFIELD, INC. PENSION PLAN

2013

133434843

2015-04-15

GEOFFREY BRADFIELD, INC.

3

View Page

Three-digit plan number (PN)002
Effective date of plan1982-10-01
Business code541400
Sponsor’s telephone number2127581773
Plan sponsor’s address116 EAST 61ST STREET, NEW YORK, NY, 10065

Signature of

RolePlan administrator
Date2015-04-15
Name of individual signingNORGA MENDEZ
RoleEmployer/plan sponsor
Date2015-04-15
Name of individual signingNORGA MENDEZ

GEOFFREY BRADFIELD, INC. PROFIT SHARING PLAN

2013

133434843

2015-04-15

GEOFFREY BRADFIELD, INC.

10

View Page

Three-digit plan number (PN)001
Effective date of plan1977-10-01
Business code541400
Sponsor’s telephone number2127581773
Plan sponsor’s address116 EAST 61ST STREET, NEW YORK, NY, 10065

Signature of

RolePlan administrator
Date2015-04-15
Name of individual signingNORGA MENDEZ
RoleEmployer/plan sponsor
Date2015-04-15
Name of individual signingNORGA MENDEZ

GEOFFREY BRADFIELD, INC. PENSION PLAN

2012

133434843

2014-05-14

GEOFFREY BRADFIELD, INC.

3

View Page

Three-digit plan number (PN)002
Effective date of plan1982-10-01
Business code541400
Sponsor’s telephone number2127581773
Plan sponsor’s address116 EAST 61ST STREET, NEW YORK, NY, 10065

Signature of

RolePlan administrator
Date2014-05-14
Name of individual signingNORGA MENDEZ
RoleEmployer/plan sponsor
Date2014-05-14
Name of individual signingNORGA MENDEZ

GEOFFREY BRADFIELD, INC. PROFIT SHARING PLAN

2012

133434843

2014-05-14

GEOFFREY BRADFIELD, INC.

10

View Page

Three-digit plan number (PN)001
Effective date of plan1977-10-01
Business code541400
Sponsor’s telephone number2127581773
Plan sponsor’s address116 EAST 61ST STREET, NEW YORK, NY, 10065

Signature of

RolePlan administrator
Date2014-05-14
Name of individual signingNORGA MENDEZ
RoleEmployer/plan sponsor
Date2014-05-14
Name of individual signingNORGA MENDEZ

GEOFFREY BRADFIELD, INC. PENSION PLAN

2011

133434843

2013-01-31

GEOFFREY BRADFIELD, INC.

3

View Page

Three-digit plan number (PN)002
Effective date of plan1982-10-01
Business code541400
Sponsor’s telephone number2127581773
Plan sponsor’s address116 EAST 61ST STREET, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN133434843
Plan administrator’s nameGEOFFREY BRADFIELD, INC.
Plan administrator’s address116 EAST 61ST STREET, NEW YORK, NY, 10065
Administrator’s telephone number2127581773

Signature of

RolePlan administrator
Date2013-01-31
Name of individual signingGEOFFREY N BRADFIELD
RoleEmployer/plan sponsor
Date2013-01-31
Name of individual signingGEOFFREY N BRADFIELD

GEOFFREY BRADFIELD, INC. PROFIT SHARING PLAN

2011

133434843

2013-02-11

GEOFFREY BRADFIELD, INC.

10

View Page

Three-digit plan number (PN)001
Effective date of plan1977-10-01
Business code541400
Sponsor’s telephone number2127581773
Plan sponsor’s address116 EAST 61ST STREET, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN133434843
Plan administrator’s nameGEOFFREY BRADFIELD, INC.
Plan administrator’s address116 EAST 61ST STREET, NEW YORK, NY, 10065
Administrator’s telephone number2127581773

Signature of

RolePlan administrator
Date2013-01-31
Name of individual signingGEOFFREY N BRADFIELD
RoleEmployer/plan sponsor
Date2013-01-31
Name of individual signingGEOFFREY N BRADFIELD

Chief Executive Officer

Name Role Address

GEOFFREY N BRADFIELD

Chief Executive Officer

116 EAST 61ST STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address

PHILIPS NIZER BENJAMIN, KRIM & BALLON

DOS Process Agent

666 FIFTH AVE, NEW YORK, NY, United States, 10103

History

Start date End date Type Value

2005-11-29

2007-05-07

Address

666 FIFTH AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

1999-10-26

2005-11-29

Address

105 EAST 63RD ST., #1B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

1999-10-26

2005-11-29

Address

105 EAST 63RD ST., #1B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

1997-11-26

1999-10-26

Address

105 EAST 63RD ST #1B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

1997-11-26

1999-10-26

Address

105 EAST 63RD ST #1B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

1996-06-13

1997-11-26

Address

ATTN JONATHAN R TILLEM ESQ, 666 FIFTH AVENUE, NEW YORK, NY, 10103, 0084, USA (Type of address: Service of Process)

1994-07-26

1997-11-26

Address

964 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

1994-07-26

1996-06-13

Address

964 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

1994-07-26

1997-11-26

Address

800 FIFTH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

1987-10-28

1994-07-26

Address

& GARRISON, 1285 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

131028002145

2013-10-28

BIENNIAL STATEMENT

2013-10-01

111201002478

2011-12-01

BIENNIAL STATEMENT

2011-10-01

091020002838

2009-10-20

BIENNIAL STATEMENT

2009-10-01

071024002356

2007-10-24

BIENNIAL STATEMENT

2007-10-01

070507002502

2007-05-07

AMENDMENT TO BIENNIAL STATEMENT

2005-10-01

051129002672

2005-11-29

BIENNIAL STATEMENT

2005-10-01

031006002689

2003-10-06

BIENNIAL STATEMENT

2003-10-01

991026002662

1999-10-26

BIENNIAL STATEMENT

1999-10-01

971126002525

1997-11-26

BIENNIAL STATEMENT

1997-10-01

960613000432

1996-06-13

CERTIFICATE OF AMENDMENT

1996-06-13

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts