Name: | BRIDGE KITCHENWARES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1966 (59 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 204459 |
ZIP code: | 07936 |
County: | New York |
Place of Formation: | New York |
Address: | 198B MT PLEASANT AVE, EAST HANOVER, NJ, United States, 07936 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 198B MT PLEASANT AVE, EAST HANOVER, NJ, United States, 07936 |
Name | Role | Address |
---|---|---|
STEVEN BRIDGE | Chief Executive Officer | 198B MT PLEASANT AVE, EAST HANOVER, NJ, United States, 07936 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-08 | 2013-04-08 | Address | 214 E. 52ND ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-02-08 | 2013-04-08 | Address | 214 E. 52ND ST., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-02-08 | 2013-04-08 | Address | 214 E. 52ND ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-01-22 | 1999-02-08 | Address | 115 EAST 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1997-01-22 | 1999-02-08 | Address | 115 EAST 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246780 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130408002244 | 2013-04-08 | BIENNIAL STATEMENT | 2012-12-01 |
050121002022 | 2005-01-21 | BIENNIAL STATEMENT | 2004-12-01 |
021120002343 | 2002-11-20 | BIENNIAL STATEMENT | 2002-12-01 |
001201002399 | 2000-12-01 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State