Search icon

WILLOW BRIDGE EASTERN MANAGEMENT CORPORATION

Company Details

Name: WILLOW BRIDGE EASTERN MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1998 (27 years ago)
Entity Number: 2285039
ZIP code: 10005
County: New York
Place of Formation: Texas
Foreign Legal Name: WILLOW BRIDGE EASTERN MANAGEMENT CORPORATION
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2000 Mckinney Ave, Suite 1000, Dallas, TX, United States, 75201

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DUNCAN OSBORNE Chief Executive Officer 2000 MCKINNEY AVE, SUITE 1000, DALLAS, TX, United States, 75201

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 2000 MCKINNEY AVE, SUITE 1000, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Address 1155 HERNDON PKWY #100, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 2000 MCKINNEY AVE, SUITE 1000, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 1155 HERNDON PKWY #100, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-08-16 Address 1155 HERNDON PKWY #100, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-08-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-01-08 2024-08-16 Address 2000 MCKINNEY AVE, SUITE 1000, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2023-06-20 2024-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-20 2024-01-08 Address 2000 MCKINNEY AVE, SUITE 1000, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2023-06-20 2024-01-08 Address 1155 HERNDON PKWY #100, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240816003078 2024-08-16 BIENNIAL STATEMENT 2024-08-16
240108000711 2024-01-05 CERTIFICATE OF AMENDMENT 2024-01-05
230620003775 2023-06-20 BIENNIAL STATEMENT 2022-08-01
SR-27681 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060809002745 2006-08-09 BIENNIAL STATEMENT 2006-08-01
040922002490 2004-09-22 BIENNIAL STATEMENT 2004-08-01
020903002322 2002-09-03 BIENNIAL STATEMENT 2002-08-01
000828002191 2000-08-28 BIENNIAL STATEMENT 2000-08-01
980803000277 1998-08-03 APPLICATION OF AUTHORITY 1998-08-03

Date of last update: 07 Feb 2025

Sources: New York Secretary of State