Name: | BRIDGE STUART INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 1968 (57 years ago) |
Date of dissolution: | 28 Feb 2015 |
Entity Number: | 227885 |
ZIP code: | 07645 |
County: | New York |
Place of Formation: | New York |
Address: | 2 PARAGON DR, MONTVALE, NJ, United States, 07645 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
PAUL HERTZ | Chief Executive Officer | 2 PARAGON DR, MONTAUK, NJ, United States, 07645 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2014-10-03 | 2019-02-19 | Address | 16 COURT ST, 14TH FL, BROOKLYN, NY, 11241, 1014, USA (Type of address: Service of Process) |
2013-06-25 | 2014-10-03 | Address | 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Service of Process) |
2013-06-25 | 2019-01-28 | Address | 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241, 1014, USA (Type of address: Registered Agent) |
2012-09-19 | 2014-10-03 | Address | 2 PARAGON DRIVE, MONTAUK, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2010-10-07 | 2012-09-19 | Address | 2 PARAGON DRIVE, MONTAUK, NJ, 07645, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190219000118 | 2019-02-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-02-19 |
190128000364 | 2019-01-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-02-27 |
150227000739 | 2015-02-27 | CERTIFICATE OF MERGER | 2015-02-28 |
141003002026 | 2014-10-03 | BIENNIAL STATEMENT | 2014-09-01 |
130625000213 | 2013-06-25 | CERTIFICATE OF CHANGE | 2013-06-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State