Search icon

BRIDGE STUART INC.

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
PAUL HERTZ Chief Executive Officer 2 PARAGON DR, MONTAUK, NJ, United States, 07645

Central Index Key

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.

CIK number:
0001490838
Phone:
201-573-9700

Latest Filings

Form type:
T-3/A
File number:
022-28968-04
Filing date:
2012-01-20
File:
Form type:
T-3
File number:
022-28968-04
Filing date:
2012-01-13
File:
Form type:
EFFECT
File number:
333-166597-19
Filing date:
2010-08-03
File:
Form type:
S-3/A
File number:
333-166597-19
Filing date:
2010-07-29
File:
Form type:
S-3
File number:
333-166597-19
Filing date:
2010-05-06
File:

History

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)

Filings

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