Name: | KENT BRIDGEWATER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1986 (38 years ago) |
Date of dissolution: | 23 Jun 1999 |
Entity Number: | 1124661 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 535 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 9701 WILSHIRE BLVD, STE 1200, BEVERLY HILLS, CA, United States, 90212 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
AMERICAN REALTY CAPITAL | DOS Process Agent | 535 MADISON AVE, 17TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
H ANDREW THORNBURG | Chief Executive Officer | 9701 WHILSHIRE BLVD, STE 1200, BEVERLY HILLS, CA, United States, 90212 |
Start date | End date | Type | Value |
---|---|---|---|
1991-11-13 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-11-13 | 1993-02-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-11-06 | 1991-11-13 | Address | MAR. ADRIAN ANNAHEIM, PO BOX 1815, WAUSAU, WI, 54402, 1815, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990916001171 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
DP-1413783 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
930208002699 | 1993-02-08 | BIENNIAL STATEMENT | 1992-11-01 |
911113000084 | 1991-11-13 | CERTIFICATE OF CHANGE | 1991-11-13 |
B420859-3 | 1986-11-06 | CERTIFICATE OF INCORPORATION | 1986-11-06 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State