Search icon

BRIDGE INFORMATION SYSTEMS AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIDGE INFORMATION SYSTEMS AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1972 (53 years ago)
Entity Number: 244014
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 717 OFFICE PKWY, ST LOUIS, MO, United States, 63141
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS M WENDEL Chief Executive Officer 717 OFFICE PKWY, ST LOUIS, MO, United States, 63141

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
1999-05-11 2025-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-05-11 2025-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1998-10-09 2025-06-27 Address 717 OFFICE PKWY, ST LOUIS, MO, 63141, 7115, USA (Type of address: Chief Executive Officer)
1996-11-06 1998-10-09 Address 717 OFFICE PKWY, ST LOUIS, MO, 63141, 7115, USA (Type of address: Chief Executive Officer)
1993-10-28 1996-11-06 Address ONE HERALD PLAZA, MIAMI, FL, 33132, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250627003084 2025-06-27 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-06-27
C318368-2 2002-07-02 ASSUMED NAME CORP INITIAL FILING 2002-07-02
990511000188 1999-05-11 CERTIFICATE OF CHANGE 1999-05-11
981009002416 1998-10-09 BIENNIAL STATEMENT 1998-10-01
970709000138 1997-07-09 CERTIFICATE OF AMENDMENT 1997-07-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State