Search icon

THE BRIDGEFORD GROUP (NY), INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 PARK AVE / 20TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
AKIHIDE HIRAO Chief Executive Officer 445 PARK AVE, 20TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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