Search icon

BRIDGE ATLANTIC CORPORATION

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O URS AGENTS INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
WAYNE DE VRIES Chief Executive Officer 3 WEST END AVE, STE 201, OLD GREENWICH, CT, United States, 06870

Agent

Name Role Address
URS AGENTS INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805A, ALBANY, NY, 12210

Links between entities

Type:
Headquarter of
Company Number:
0255805
State:
CONNECTICUT

History

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)

Filings

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