BRIDGE SECURITY SERVICES, INC.

Name: | BRIDGE SECURITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1986 (39 years ago) |
Entity Number: | 1102979 |
ZIP code: | 11241 |
County: | Kings |
Place of Formation: | New York |
Address: | 16 COURT STREET, SUITE 2407, BROOKLYN, NY, United States, 11241 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMIE MILIONE | DOS Process Agent | 16 COURT STREET, SUITE 2407, BROOKLYN, NY, United States, 11241 |
Name | Role | Address |
---|---|---|
JAMIE MILIONE | Chief Executive Officer | 16 COURT STREET, SUITE 2407, BROOKLYN, NY, United States, 11241 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-21 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-20 | 2023-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-20 | 2023-03-20 | Address | 16 COURT STREET, SUITE 2407, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer) |
2022-05-17 | 2023-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-05-17 | 2023-03-20 | Address | 16 COURT STREET, SUITE 2407, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230320002012 | 2023-03-20 | BIENNIAL STATEMENT | 2022-08-01 |
170410000338 | 2017-04-10 | ANNULMENT OF DISSOLUTION | 2017-04-10 |
DP-2245576 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
020814002428 | 2002-08-14 | BIENNIAL STATEMENT | 2002-08-01 |
000818002337 | 2000-08-18 | BIENNIAL STATEMENT | 2000-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2793013 | SL VIO | INVOICED | 2018-05-24 | 400 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State