Name: | BRIDGE ATLANTIC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1989 (36 years ago) |
Entity Number: | 1344610 |
ZIP code: | 12210 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 3 WEST END AVE, STE 201, OLD GREENWICH, CT, United States, 06870 |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805A, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O URS AGENTS INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
WAYNE DE VRIES | Chief Executive Officer | 3 WEST END AVE, STE 201, OLD GREENWICH, CT, United States, 06870 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-02 | 2017-07-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-13 | 2017-07-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-07-13 | 2012-10-02 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-07-13 | 2012-09-13 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-08-21 | 2011-07-13 | Address | 10 BANK ST, STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170713000287 | 2017-07-13 | CERTIFICATE OF CHANGE | 2017-07-13 |
121002001000 | 2012-10-02 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-02 |
120913001236 | 2012-09-13 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-13 |
110713000568 | 2011-07-13 | CERTIFICATE OF CHANGE | 2011-07-13 |
090416002248 | 2009-04-16 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State