Search icon

BRIDGEKEY CORPORATION

Company Details

Name: BRIDGEKEY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 1997 (28 years ago)
Date of dissolution: 11 Apr 2024
Entity Number: 2203065
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2000 WINTON ROAD SOUTH #5-103, ROCHESTER, NY, United States, 14618
Principal Address: 2000 WINTON RD S, #5-103, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK WEINER Chief Executive Officer 2000 WINTON RD S, #5-103, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2000 WINTON ROAD SOUTH #5-103, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
1999-12-20 2024-04-24 Address 2000 WINTON RD S, #5-103, ROCHESTER, NY, 14618, 3922, USA (Type of address: Chief Executive Officer)
1997-11-26 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-26 2024-04-24 Address 2000 WINTON ROAD SOUTH #5-103, ROCHESTER, NY, 14618, 3922, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424001598 2024-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-11
151204006469 2015-12-04 BIENNIAL STATEMENT 2015-11-01
131106006275 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111214002519 2011-12-14 BIENNIAL STATEMENT 2011-11-01
091130002042 2009-11-30 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State