Name: | BRIDGE WORLD MAGAZINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1966 (59 years ago) |
Entity Number: | 202848 |
ZIP code: | 12446 |
County: | Ulster |
Place of Formation: | New York |
Address: | 29 PARK LANE, KERHONKSON, NY, United States, 12446 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF RUBENS | Chief Executive Officer | PO BOX 849, KERHONKSON, NY, United States, 12446 |
Name | Role | Address |
---|---|---|
BRIDGE WORLD MAGAZINE, INC. | DOS Process Agent | 29 PARK LANE, KERHONKSON, NY, United States, 12446 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | PO BOX 849, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2024-10-01 | Address | PO BOX 849, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-18 | 2023-04-18 | Address | PO BOX 849, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2024-10-01 | Address | 29 PARK LANE, KERHONKSON, NY, 12446, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001042319 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230418004235 | 2023-04-18 | BIENNIAL STATEMENT | 2022-10-01 |
201001060434 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006091 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
171030002006 | 2017-10-30 | AMENDMENT TO BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State