Name: | WILLIAMSBRIDGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1989 (36 years ago) |
Date of dissolution: | 08 May 2015 |
Entity Number: | 1386084 |
ZIP code: | 06896 |
County: | Bronx |
Place of Formation: | New York |
Address: | 94 HOPEWELL WOODS RD, REDDING, CT, United States, 06896 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAUREN HEIINZ | Chief Executive Officer | 94 HOPEWELL WOODS RD, REDDING, CT, United States, 06896 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 94 HOPEWELL WOODS RD, REDDING, CT, United States, 06896 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-27 | 2013-09-16 | Address | 34 WILDWOOD DR, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer) |
2011-09-27 | 2013-09-16 | Address | 34 WILDWOOD DR, WILTON, CT, 06897, USA (Type of address: Service of Process) |
1993-06-24 | 2011-09-27 | Address | 2430 WILLIAMSBRIDGE ROAD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
1993-06-24 | 2013-09-16 | Address | 2430 WILLIAMSBRIDGE ROAD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office) |
1993-06-24 | 2011-09-27 | Address | 2430 WILLIAMSBRIDGE ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150508000726 | 2015-05-08 | CERTIFICATE OF DISSOLUTION | 2015-05-08 |
130916002072 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
110927002174 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
090826002820 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
070907002060 | 2007-09-07 | BIENNIAL STATEMENT | 2007-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
80599 | CL VIO | INVOICED | 2007-11-27 | 500 | CL - Consumer Law Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State