BRIDGEWATER ADVISORS INC.

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
Name | Role | Address |
---|---|---|
LEO V. MARZEN | DOS Process Agent | 96 EMERY DRIVE, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
LEO V MARZEN | Chief Executive Officer | 600 FIFTH AVENUE, 26TH FLR, NEW YORK, NY, United States, 10020 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State