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
Name | Role | Address |
---|---|---|
TENA WALLACE | DOS Process Agent | 377 AUGUSTA DR, ABINGDON, VA, United States, 24211 |
Name | Role | Address |
---|---|---|
TENA R. WALLACE | Chief Executive Officer | 377 AUGUSTA DR, ABINGDON, VA, United States, 24211 |
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) |
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