Search icon

BRIDGEWATER ADVISORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIDGEWATER ADVISORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1992 (33 years ago)
Entity Number: 1621012
ZIP code: 06902
County: New York
Place of Formation: New York
Address: 96 EMERY DRIVE, STAMFORD, CT, United States, 06902
Principal Address: 600 FIFTH AVENUE, 26TH FLR, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 6000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEO V. MARZEN DOS Process Agent 96 EMERY DRIVE, STAMFORD, CT, United States, 06902

Chief Executive Officer

Name Role Address
LEO V MARZEN Chief Executive Officer 600 FIFTH AVENUE, 26TH FLR, NEW YORK, NY, United States, 10020

Central Index Key

CIK number:
0001600319
Phone:
212 221 5300

Latest Filings

Form type:
13F-HR
File number:
028-16088
Filing date:
2025-05-02
File:
Form type:
13F-HR
File number:
028-16088
Filing date:
2025-01-16
File:
Form type:
13F-HR
File number:
028-16088
Filing date:
2024-10-31
File:
Form type:
N-PX
File number:
028-16088
Filing date:
2024-08-30
File:
Form type:
13F-HR
File number:
028-16088
Filing date:
2024-08-02
File:

Form 5500 Series

Employer Identification Number (EIN):
133666115
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-17 2017-01-25 Address 150 EAST 69TH STREET, APT# 23J, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2009-12-02 2017-01-06 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2006-11-13 2012-04-26 Address 489 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-11-13 2014-03-17 Address PROPP LUBELL & LAPIDUS, LLP, 1500 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-11-13 2012-04-26 Address 489 FIFTH AVENUE, 30TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170405002021 2017-04-05 BIENNIAL STATEMENT 2016-03-01
170125000290 2017-01-25 CERTIFICATE OF CHANGE 2017-01-25
170106000391 2017-01-06 CERTIFICATE OF AMENDMENT 2017-01-06
140317006613 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120426002765 2012-04-26 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
345700.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
77939362
Mark:
BRIDGEWATER ADVISORS INC.
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2010-02-18
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
BRIDGEWATER ADVISORS INC.

Goods And Services

For:
Financial advisory and consultancy services
First Use:
2003-01-01
International Classes:
036 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State