Name: | SHEILA BRIDGES DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1996 (29 years ago) |
Entity Number: | 2001250 |
ZIP code: | 10026 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Sheila Bridges Design, Inc offers consulting services in interior design, design development, project management, space planning, construction administration, FF & E consultation, specification and purchasing. |
Address: | 1925 SEVENTH AVENUE, APT 8M, NEW YORK, NY, United States, 10026 |
Contact Details
Phone +1 212-678-6872
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEILA BRIDGES | DOS Process Agent | 1925 SEVENTH AVENUE, APT 8M, NEW YORK, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
SHEILA BRIDGES | Chief Executive Officer | 1925 SEVENTH AVENUE, APT 8M, NEW YORK, NY, United States, 10026 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-17 | 2016-06-16 | Address | 363 SEVENTH AVE, STE 2100, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-04-02 | 2014-04-17 | Address | 363 SEVENTH AVE STE 2100, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-03-15 | 2016-06-16 | Address | 336 NORTHERN BLVD, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer) |
2000-03-15 | 2010-04-02 | Address | 505 PARK AVE 20TH FLR, NEW YORK, NY, 10022, 1106, USA (Type of address: Service of Process) |
2000-03-15 | 2016-06-16 | Address | 336 NORTHERN BLVD, GERMANTOWN, NY, 12526, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180202006515 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160616006364 | 2016-06-16 | BIENNIAL STATEMENT | 2016-02-01 |
140417002296 | 2014-04-17 | BIENNIAL STATEMENT | 2014-02-01 |
120410002222 | 2012-04-10 | BIENNIAL STATEMENT | 2012-02-01 |
100402003484 | 2010-04-02 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State