Search icon

THE BRIDGEFORD GROUP, INC. (AN IBJ COMPANY)

Company Details

Name: THE BRIDGEFORD GROUP, INC. (AN IBJ COMPANY)
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1990 (34 years ago)
Entity Number: 1479482
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 399 PARK AVE, 18TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 399 PARK AVE, 18TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MASAYUKI YASUOKA Chief Executive Officer 3-3 MARNNOUCHI 1-CHOME, CHIYODA-KU, TOKYO, Japan

History

Start date End date Type Value
1998-11-05 2001-02-27 Address ATTN: JAY GLADIS, ESQ., 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1998-11-05 2001-02-27 Address 399 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-10-17 1998-11-05 Address MR. JAMES F. FRAWLEY, CAO, 280 PARK AVENUE, NEW YORK, NY, 10017, 1216, USA (Type of address: Principal Executive Office)
1996-10-17 1998-11-05 Address ATTN: JAY GLADIS, ESQ., 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1996-10-17 1998-11-05 Address 280 PARK AVENUE, NEW YORK, NY, 10017, 1216, USA (Type of address: Chief Executive Officer)
1992-11-09 1996-10-17 Address 280 PARK AVENUE, NEW YORK, NY, 10017, 1216, USA (Type of address: Principal Executive Office)
1992-11-09 1996-10-17 Address THE BRIDGEFORD GROUP INC., 280 PARK AVENUE, NEW YORK, NY, 10017, 1216, USA (Type of address: Chief Executive Officer)
1990-10-04 1996-10-17 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010227002768 2001-02-27 BIENNIAL STATEMENT 2000-10-01
981105002317 1998-11-05 BIENNIAL STATEMENT 1998-10-01
961017002507 1996-10-17 BIENNIAL STATEMENT 1996-10-01
921109002439 1992-11-09 BIENNIAL STATEMENT 1992-10-01
901004000346 1990-10-04 APPLICATION OF AUTHORITY 1990-10-04

Date of last update: 22 Jan 2025

Sources: New York Secretary of State