Name: | BRIDGES AC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1995 (30 years ago) |
Date of dissolution: | 08 Jan 2018 |
Entity Number: | 1949591 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 222 ELMIRA ROAD, STE 3, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIDGES AC INC. | DOS Process Agent | 222 ELMIRA ROAD, STE 3, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
PATRICIA CLASSEN | Chief Executive Officer | 222 ELMIRA ROAD, STE 3, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-07 | 2013-09-05 | Address | 310 TAUGHANNOCK BLVD, STE 1-B, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2009-08-07 | 2013-09-05 | Address | 310 TAUGHANNOCK BLVD, STE 1-B, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
2009-08-07 | 2013-09-05 | Address | 310 TAUGHANNOCK BLVD, STE 1-B, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2007-08-21 | 2009-08-07 | Address | 310 TAUGHANNOCK BLVD, STE 1-13, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2007-08-21 | 2009-08-07 | Address | 310 TAUGHANNOCK BLVD, STE 1-13, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180108000158 | 2018-01-08 | CERTIFICATE OF DISSOLUTION | 2018-01-08 |
130905006213 | 2013-09-05 | BIENNIAL STATEMENT | 2013-08-01 |
110831002031 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
090807002135 | 2009-08-07 | BIENNIAL STATEMENT | 2009-08-01 |
070821002159 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State