Search icon

BRIDGES-KURTZ, INC.

Company Details

Name: BRIDGES-KURTZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1990 (34 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1488230
ZIP code: 24211
County: Monroe
Place of Formation: New York
Address: 377 AUGUSTA DR, ABINGDON, VA, United States, 24211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TENA WALLACE DOS Process Agent 377 AUGUSTA DR, ABINGDON, VA, United States, 24211

Chief Executive Officer

Name Role Address
TENA R. WALLACE Chief Executive Officer 377 AUGUSTA DR, ABINGDON, VA, United States, 24211

History

Start date End date Type Value
1997-02-06 2000-12-01 Address 377 AUGUSTA DR, ABINGDON, VA, 24211, USA (Type of address: Chief Executive Officer)
1992-12-08 1997-02-06 Address 235 ALEXANDER ST, ROCHESTER, NY, 14607, 2501, USA (Type of address: Chief Executive Officer)
1992-12-08 1997-02-06 Address 235 ALEXANDER ST, ROCHESTER, NY, 14607, 2501, USA (Type of address: Principal Executive Office)
1992-12-08 1997-02-06 Address 235 ALEXANDER ST, ROCHESTER, NY, 14607, 2501, USA (Type of address: Service of Process)
1990-11-13 1992-12-08 Address 235 ALEXANDER STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746805 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
001201002065 2000-12-01 BIENNIAL STATEMENT 2000-11-01
981230002109 1998-12-30 BIENNIAL STATEMENT 1998-11-01
970206002015 1997-02-06 BIENNIAL STATEMENT 1996-11-01
931109002528 1993-11-09 BIENNIAL STATEMENT 1993-11-01
921208002431 1992-12-08 BIENNIAL STATEMENT 1992-11-01
901113000325 1990-11-13 CERTIFICATE OF INCORPORATION 1990-11-13

Date of last update: 22 Jan 2025

Sources: New York Secretary of State