Name: | THE BRIDGEFORD GROUP (NY), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1995 (30 years ago) |
Entity Number: | 1922484 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 445 PARK AVE / 20TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 PARK AVE / 20TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
AKIHIDE HIRAO | Chief Executive Officer | 445 PARK AVE, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-05 | 2009-05-08 | Address | 445 PARK AVE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-06-04 | 2005-07-05 | Address | 445 PARK AVE / 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-06-04 | 2009-05-08 | Address | 445 PARK AVE / 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-06-04 | 2009-05-08 | Address | 445 PARK AVE / 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-08-11 | 2003-06-04 | Address | 399 PARK AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-08-11 | 2003-06-04 | Address | 399 PARK AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-08-11 | 2003-06-04 | Address | C/O THE BRIDDGEFORD GROUP, 399 PARK AVE 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-05-16 | 1999-08-11 | Address | 1285 AVENUE OF THE AMERICAS, ATT:TOBY S. MYERSON, ESQ., NEW YORK, NY, 10019, 6064, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090508002108 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
050705002111 | 2005-07-05 | BIENNIAL STATEMENT | 2005-05-01 |
030604002554 | 2003-06-04 | BIENNIAL STATEMENT | 2003-05-01 |
010521002423 | 2001-05-21 | BIENNIAL STATEMENT | 2001-05-01 |
990811002145 | 1999-08-11 | BIENNIAL STATEMENT | 1999-05-01 |
950516000174 | 1995-05-16 | APPLICATION OF AUTHORITY | 1995-05-16 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State