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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 399 PARK AVE, 18TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MASAYUKI YASUOKA | Chief Executive Officer | 3-3 MARNNOUCHI 1-CHOME, CHIYODA-KU, TOKYO, Japan |
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) |
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