Search icon

LLOYD BRIDGE ADVISORY CORPORATION

Company Details

Name: LLOYD BRIDGE ADVISORY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1999 (26 years ago)
Entity Number: 2339733
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 235 WEST 56TH STREET, APT. #39-M, NEW YORK, NY, United States, 10019
Principal Address: 235 WEST 56TH ST, #39M, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WANDA G HENTON Chief Executive Officer 235 WEST 56TH ST, #39M, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
WANDA G HENTON DOS Process Agent 235 WEST 56TH STREET, APT. #39-M, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2017-02-01 2019-02-05 Address 235 WEST 56TH STREET, APT. #39-M, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-07-08 2017-02-01 Address 235 WEST 56TH ST, #39M, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-03-02 2013-07-08 Address 301 WEST 53RD #10B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-03-02 2013-07-08 Address 301 WEST 53RD 10B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-03-02 2013-07-08 Address 301 WEST 53RD 10B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-01-28 2005-03-02 Address 301 WEST 53RD STREET, #10B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190205061022 2019-02-05 BIENNIAL STATEMENT 2019-01-01
170201006002 2017-02-01 BIENNIAL STATEMENT 2017-01-01
150122006114 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130708002092 2013-07-08 BIENNIAL STATEMENT 2013-01-01
070124002285 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050302002882 2005-03-02 BIENNIAL STATEMENT 2005-01-01
990128000147 1999-01-28 CERTIFICATE OF INCORPORATION 1999-01-28

Date of last update: 20 Jan 2025

Sources: New York Secretary of State