Search icon

BRIDGEMARKET ASSOCIATES MANAGEMENT, INC.

Company Details

Name: BRIDGEMARKET ASSOCIATES MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284405
ZIP code: 33408
County: New York
Place of Formation: Delaware
Address: 11760 US HIGHWAY 1, SUITE 503W, NORTH PALM BEACH, FL, United States, 33408

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11760 US HIGHWAY 1, SUITE 503W, NORTH PALM BEACH, FL, United States, 33408

Chief Executive Officer

Name Role Address
SHELDON M GORDON Chief Executive Officer 11760 US HIGHWAY 1, SUITE 503W, NORTH PALM BEACH, FL, United States, 33408

History

Start date End date Type Value
2012-08-23 2015-12-22 Address PO BOX 4440, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
2012-08-23 2015-12-22 Address PO BOX 4440, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2012-08-23 2015-12-22 Address 76 WINDING LANE, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
2012-03-06 2012-08-23 Address 6 GLENVILLE ST, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
2012-03-06 2012-08-23 Address 6 GLENVILLE ST, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151222002059 2015-12-22 BIENNIAL STATEMENT 2014-07-01
120823002427 2012-08-23 BIENNIAL STATEMENT 2012-07-01
120306002623 2012-03-06 BIENNIAL STATEMENT 2010-07-01
120305000677 2012-03-05 CERTIFICATE OF CHANGE 2012-03-05
091023000493 2009-10-23 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2009-10-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State